CONSULT GLOBAL SYSTEMS LTD

Company Documents

DateDescription
12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

14/06/2314 June 2023 Application to strike the company off the register

View Document

19/05/2319 May 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

16/05/2216 May 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-03 with updates

View Document

22/06/2122 June 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/09/208 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

14/05/1914 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/02/195 February 2019 DIRECTOR APPOINTED MR PETER DRIVER

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR ADIL DIRIE

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

08/01/198 January 2019 ARTICLES OF ASSOCIATION

View Document

03/01/193 January 2019 COMPANY NAME CHANGED CONSULT GLOBAL LTD CERTIFICATE ISSUED ON 03/01/19

View Document

03/01/193 January 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/11/1830 November 2018 CORPORATE SECRETARY APPOINTED LONDON REGISTRARS LTD

View Document

06/07/186 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADIL YUSUF DIRIE

View Document

28/03/1828 March 2018 CESSATION OF RENEE TRUSCH AS A PSC

View Document

27/03/1827 March 2018 COMPANY NAME CHANGED LR 24 LTD CERTIFICATE ISSUED ON 27/03/18

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, SECRETARY RENEE TRUSCH

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR PETER DRIVER

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR RENEE TRUSCH

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MR ADIL YUSUF DIRIE

View Document

07/03/187 March 2018 DISS REQUEST WITHDRAWN

View Document

23/01/1823 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/01/1815 January 2018 APPLICATION FOR STRIKING-OFF

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MR PETER DRIVER

View Document

05/05/175 May 2017 ADOPT ARTICLES 18/04/2017

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

20/04/1720 April 2017

View Document

20/04/1720 April 2017 SECRETARY APPOINTED RENEE TRUSCH

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MS RENEE TRUSCH

View Document

20/04/1720 April 2017

View Document

20/04/1720 April 2017

View Document

20/04/1720 April 2017

View Document

20/04/1720 April 2017

View Document

20/04/1720 April 2017

View Document

20/04/1720 April 2017

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 5 CHANCERY LANE LONDON WC2A 1LG UNITED KINGDOM

View Document

19/04/1719 April 2017 COMPANY NAME CHANGED SPONSORSTARS LTD CERTIFICATE ISSUED ON 19/04/17

View Document

18/04/1718 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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