Advanced company searchLink opens in new window

CONSULT INHOUSE LIMITED

Company number 11663079

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)
03 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 Aug 2020 DS01 Application to strike the company off the register
22 Jul 2020 AA01 Previous accounting period extended from 30 November 2019 to 30 April 2020
04 Mar 2020 PSC07 Cessation of Karl Chatterjee as a person with significant control on 4 March 2020
04 Mar 2020 PSC01 Notification of Karl Chatterjee as a person with significant control on 1 November 2019
04 Mar 2020 PSC01 Notification of Samuel Lorde as a person with significant control on 1 November 2019
04 Mar 2020 PSC07 Cessation of Consult Inhouse Holdings Limited as a person with significant control on 1 November 2019
04 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with updates
04 Mar 2020 TM02 Termination of appointment of Karl Chatterjee as a secretary on 22 February 2020
04 Mar 2020 TM01 Termination of appointment of Karl Chatterjee as a director on 22 February 2020
08 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
09 Jan 2019 PSC07 Cessation of Karl Chatterjee as a person with significant control on 4 January 2019
09 Jan 2019 PSC02 Notification of Consult Inhouse Holdings Limited as a person with significant control on 4 January 2019
09 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with updates
09 Jan 2019 PSC07 Cessation of Samuel Stevenson Lorde as a person with significant control on 4 January 2019
24 Dec 2018 AD01 Registered office address changed from 20 - 21 Jockey's Fields London WC1R 4BW United Kingdom to 80-83 Long Lane London EC1A 9ET on 24 December 2018
24 Dec 2018 PSC04 Change of details for Karl Chatterjee as a person with significant control on 21 December 2018
24 Dec 2018 PSC04 Change of details for Mr Samuel Stevenson Lorde as a person with significant control on 21 December 2018
13 Nov 2018 CH01 Director's details changed for Mr Samuel Stevenson Lorde on 6 November 2018
13 Nov 2018 CH01 Director's details changed for Karl Chatterjee on 6 November 2018
13 Nov 2018 CH03 Secretary's details changed for Karl Chatterjee on 6 November 2018
06 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The directors name on the IN01 was removed from the public register on 16/01/2019 as it was factually inaccurate or was derived from something that was factually inaccurate.