CONSULTING BUILDING SERVICE LIMITED
Company Documents
Date | Description |
---|---|
11/04/2411 April 2024 | Voluntary strike-off action has been suspended |
11/04/2411 April 2024 | Voluntary strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for voluntary strike-off |
12/03/2412 March 2024 | First Gazette notice for voluntary strike-off |
04/03/244 March 2024 | Application to strike the company off the register |
01/08/231 August 2023 | Confirmation statement made on 2023-03-03 with no updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-03-31 |
28/10/2228 October 2022 | Certificate of change of name |
09/05/229 May 2022 | Confirmation statement made on 2022-03-03 with no updates |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
06/11/216 November 2021 | Director's details changed for Mr Alaa Dahdal on 2021-11-01 |
06/11/216 November 2021 | Change of details for Mr Alaa Dahdal as a person with significant control on 2021-11-01 |
06/11/216 November 2021 | Registered office address changed from 261 High Road London NW10 2RX England to Office 74 22 Notting Hill Gate London W11 3JE on 2021-11-06 |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
29/06/2129 June 2021 | Confirmation statement made on 2021-03-03 with no updates |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/03/2128 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
15/09/2015 September 2020 | REGISTERED OFFICE CHANGED ON 15/09/2020 FROM FLAT A 105 BUCHANAN GARDENS LONDON NW10 5AA ENGLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/03/208 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/06/1915 June 2019 | DISS40 (DISS40(SOAD)) |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
11/06/1911 June 2019 | First Gazette notice for compulsory strike-off |
11/06/1911 June 2019 | FIRST GAZETTE |
16/04/1916 April 2019 | DISS40 (DISS40(SOAD)) |
14/04/1914 April 2019 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/03/195 March 2019 | FIRST GAZETTE |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
22/12/1722 December 2017 | REGISTERED OFFICE CHANGED ON 22/12/2017 FROM SUITE 102 268 BELSIZE ROAD LONDON NW6 4BT ENGLAND |
01/05/171 May 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/04/1611 April 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/03/153 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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