This company is commonly known as F.a.j Consilium Limited. The company was founded 15 years ago and was given the registration number 06760706. The firm's registered office is in WATFORD. You can find them at Leavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire. This company's SIC code is 99999 - Dormant Company.
Name | : | F.A.J CONSILIUM LIMITED |
---|---|---|
Company Number | : | 06760706 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 28 November 2008 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire, England, WD25 7GS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leavesden Park, Suite 1, 5 Hercules Way, Watford, England, WD25 7GS | Director | 15 December 2015 | Active |
Urb. La Perla De La Bahia, Phase Iv Apt. 3312, Es-29690 Casares, Spain, | Director | 28 November 2008 | Active |
Maltrealm Limited | ||
Notified on | : | 27 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Leavesden Park, Suite 1, Watford, England, WD25 7GS |
Nature of control | : |
|
Mr Anders Janson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | Swedish |
Country of residence | : | England |
Address | : | Leavesden Park, Suite 1, Watford, England, WD25 7GS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-22 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-06 | Gazette | Gazette notice voluntary. | Download |
2020-09-24 | Dissolution | Dissolution application strike off company. | Download |
2020-01-06 | Officers | Change person director company with change date. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-10 | Accounts | Change account reference date company current shortened. | Download |
2018-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-31 | Gazette | Gazette filings brought up to date. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-24 | Gazette | Gazette notice compulsory. | Download |
2018-05-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-02 | Officers | Change person director company with change date. | Download |
2017-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-19 | Address | Change registered office address company with date old address new address. | Download |
2017-07-25 | Address | Change registered office address company with date old address new address. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-31 | Change of name | Certificate change of name company. | Download |
2016-01-18 | Change of name | Change of name notice. | Download |
2016-01-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.