Advanced company searchLink opens in new window

CONSULT GLOBAL SYSTEMS LTD

Company number 10726774

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Mar 2018 TM02 Termination of appointment of Renee Trusch as a secretary on 10 February 2018
23 Mar 2018 TM01 Termination of appointment of Peter Driver as a director on 10 February 2018
23 Mar 2018 AP01 Appointment of Mr Adil Yusuf Dirie as a director on 16 January 2018
07 Mar 2018 DS02 Withdraw the company strike off application
23 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2018 DS01 Application to strike the company off the register
06 Jul 2017 AP01 Appointment of Mr Peter Driver as a director on 6 July 2017
05 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Apr 2017 CS01 Confirmation statement made on 21 April 2017 with updates
20 Apr 2017 AP03 Appointment of Renee Trusch as a secretary on 18 April 2017
20 Apr 2017 ANNOTATION Rectified The TM02 was removed from the public record on the 31/07/2019 as the information was factually inaccurate or was derived from something factually inaccurate
20 Apr 2017 ANNOTATION Rectified The TM01 was removed from the public record on the 31/07/2019 as the information was factually inaccurate or was derived from something factually inaccurate.
20 Apr 2017 AP01 Appointment of Ms Renee Trusch as a director on 18 April 2017
20 Apr 2017 ANNOTATION Rectified The TM01 was removed from the public record on the 31/07/2019 as the information was factually inaccurate or was derived from something factually inaccurate.
20 Apr 2017 ANNOTATION Rectified The TM01 was removed from the public record on the 31/07/2019 as the information was factually inaccurate or was derived from something factually inaccurate.
20 Apr 2017 ANNOTATION Rectified The TM01 was removed from the public record on the 31/07/2019 as the information was factually inaccurate or was derived from something factually inaccurate.
20 Apr 2017 ANNOTATION Rectified The TM01 was removed from the public record on the 31/07/2019 as the information was factually inaccurate or was derived from something factually inaccurate.
20 Apr 2017 ANNOTATION Rectified The TM01 was removed from the public record on the 31/07/2019 as the information was factually inaccurate or was derived from something factually inaccurate.
19 Apr 2017 AD01 Registered office address changed from 5 Chancery Lane London WC2A 1LG United Kingdom to Suite a 6 Honduras Street London EC1Y 0th on 19 April 2017
19 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-18
18 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-18
  • GBP 2
  • ANNOTATION Part Rectified the service of the directors on the IN01 was removed from the public register on 21/06/2019 as was forged