Advanced company searchLink opens in new window

CONSILIEM DIGITAL TECHNOLOGIES LTD

Company number 10860621

Filter by category

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)
17 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
17 Jun 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Aug 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
19 Jul 2019 AD01 Registered office address changed from Western House, First Floor 2 Cambridge Road Stansted Essex CM24 8BZ England to Saxon House Saxon Way Cheltenham Gloucestershire GL52 6QX on 19 July 2019
18 Jul 2019 600 Appointment of a voluntary liquidator
18 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-02
18 Jul 2019 LIQ02 Statement of affairs
10 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with updates
31 May 2019 CH01 Director's details changed for Mr Andrew Allan Campbell on 3 May 2019
31 May 2019 CS01 Confirmation statement made on 31 May 2019 with updates
23 May 2019 TM01 Termination of appointment of Sherif Shawky Mohamed Sadek as a director on 21 May 2019
11 Apr 2019 AA Unaudited abridged accounts made up to 31 July 2018
29 Nov 2018 TM01 Termination of appointment of Zeina Sadek as a director on 11 July 2018
30 Aug 2018 PSC08 Notification of a person with significant control statement
30 Aug 2018 PSC07 Cessation of Zeina Sadek as a person with significant control on 11 July 2018
30 Aug 2018 SH01 Statement of capital following an allotment of shares on 11 July 2018
  • GBP 100
10 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with updates
24 Apr 2018 AD01 Registered office address changed from Western House First Floor Cambridge Road Stansted CM24 8BZ England to Western House, First Floor 2 Cambridge Road Stansted Essex CM24 8BZ on 24 April 2018
16 Apr 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Western House First Floor Cambridge Road Stansted CM24 8BZ on 16 April 2018
16 Apr 2018 AP01 Appointment of Mr Andrew Alan Campbell as a director on 16 April 2018
02 Nov 2017 AP01 Appointment of Mr Sherif Shawky Mohamed Sadek as a director on 2 November 2017
11 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted