CONSOLLIFY C.I.C.

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/03/2023 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

13/05/1913 May 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

03/05/183 May 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

10/05/1710 May 2017 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

09/05/179 May 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 Annual return made up to 21 June 2016 with full list of shareholders

View Document

16/03/1716 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/03/1716 March 2017 COMPANY NAME CHANGED WEALTH HARBR LTD CERTIFICATE ISSUED ON 16/03/17

View Document

16/03/1716 March 2017 CONVERSION TO A CIC

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM C/O MUKAHANANA 11TH FLOOR (SINC) ONE CROYDON ADDISCOMBE ROAD CROYDON SURREY CR0 0XT ENGLAND

View Document

19/09/1619 September 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

09/06/169 June 2016 COMPANY NAME CHANGED SIGNIA FINANCIAL LIMITED CERTIFICATE ISSUED ON 09/06/16

View Document

08/06/168 June 2016 REGISTERED OFFICE CHANGED ON 08/06/2016 FROM C/O MUKAHANANA 23 WHITESTONE WAY WEATHERILL HOUSE (SIGNIA) CROYDON CR0 4WF

View Document

06/04/166 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/08/1530 August 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM SIGNIA HOUSE UNIT 36 88-90 HATTON GARDEN LONDON EC1N 8PN

View Document

07/05/157 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

18/08/1418 August 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/06/1320 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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