This company is commonly known as Consilior Partners Limited. The company was founded 11 years ago and was given the registration number 08491393. The firm's registered office is in SUTTON. You can find them at Allen House, 1 Westmead Road, Sutton, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CONSILIOR PARTNERS LIMITED |
---|---|---|
Company Number | : | 08491393 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 April 2013 |
End of financial year | : | 30 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ | Corporate Secretary | 16 April 2013 | Active |
Riverbank House, River Road, Taplow, United Kingdom, SL6 0BG | Director | 07 May 2014 | Active |
Riverbank House, River Road, Taplow, England, SL6 0BG | Director | 16 April 2013 | Active |
Mr Steven Edward Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Riverbank House, River Road, Taplow, United Kingdom, SL6 0BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-14 | Gazette | Gazette dissolved liquidation. | Download |
2021-08-14 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-03-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-11 | Resolution | Resolution. | Download |
2020-03-09 | Address | Change registered office address company with date old address new address. | Download |
2020-03-05 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-03-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-05 | Officers | Change corporate secretary company with change date. | Download |
2016-08-05 | Address | Change registered office address company with date old address new address. | Download |
2016-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-19 | Gazette | Gazette filings brought up to date. | Download |
2015-08-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-11 | Gazette | Gazette notice compulsory. | Download |
2015-01-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-15 | Address | Move registers to sail company. | Download |
2014-05-15 | Address | Change sail address company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.