COLES CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Final Gazette dissolved following liquidation |
18/03/2518 March 2025 | Final Gazette dissolved following liquidation |
18/12/2418 December 2024 | Return of final meeting in a members' voluntary winding up |
13/06/2413 June 2024 | Registered office address changed from 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD United Kingdom to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 2024-06-13 |
31/05/2431 May 2024 | Resolutions |
31/05/2431 May 2024 | Declaration of solvency |
31/05/2431 May 2024 | Appointment of a voluntary liquidator |
31/05/2431 May 2024 | Resolutions |
18/03/2418 March 2024 | Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom to 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 2024-03-18 |
05/03/245 March 2024 | Micro company accounts made up to 2024-01-31 |
05/03/245 March 2024 | Previous accounting period shortened from 2024-07-31 to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
20/10/2320 October 2023 | Micro company accounts made up to 2023-07-31 |
01/08/231 August 2023 | Confirmation statement made on 2023-07-18 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
07/10/227 October 2022 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
04/11/214 November 2021 | Micro company accounts made up to 2021-07-31 |
09/08/219 August 2021 | Change of details for Mr Lee Alexander Coles as a person with significant control on 2021-08-08 |
09/08/219 August 2021 | Director's details changed for Mr Lee Alexander Coles on 2021-08-08 |
09/08/219 August 2021 | Director's details changed for Mrs Melanie Coles on 2021-08-08 |
09/08/219 August 2021 | Change of details for Mrs Melanie Coles as a person with significant control on 2021-08-08 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
26/07/2126 July 2021 | Confirmation statement made on 2021-07-18 with no updates |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES |
10/10/1910 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
22/11/1822 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
21/06/1821 June 2018 | DIRECTOR APPOINTED MRS MELANIE COLES |
31/07/1731 July 2017 | PSC'S CHANGE OF PARTICULARS / MR LEE ALEXANDER COLES / 19/07/2017 |
19/07/1719 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company