- Company Overview for CONSULT GLOBAL SYSTEMS LTD (10726774)
- Filing history for CONSULT GLOBAL SYSTEMS LTD (10726774)
- People for CONSULT GLOBAL SYSTEMS LTD (10726774)
- More for CONSULT GLOBAL SYSTEMS LTD (10726774)
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
|
|
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
|
|
18 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-18
|