ONE CONSILIUM LIMITED
Company Documents
Date | Description |
---|---|
19/12/2319 December 2023 | Final Gazette dissolved via voluntary strike-off |
19/12/2319 December 2023 | Final Gazette dissolved via voluntary strike-off |
03/10/233 October 2023 | First Gazette notice for voluntary strike-off |
03/10/233 October 2023 | First Gazette notice for voluntary strike-off |
22/09/2322 September 2023 | Application to strike the company off the register |
18/09/2318 September 2023 | Change of share class name or designation |
29/11/2229 November 2022 | Registered office address changed from C/O Chalk Hill 30 Folkestone Enterprise Centre Shearway Road Folkestone Kent CT19 4RH England to C/O Chalk Hill, Barn Office 1 Upstairs Yew Tree Farm Stone Street Stanford Kent TN25 6DH on 2022-11-29 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
22/02/2222 February 2022 | Compulsory strike-off action has been discontinued |
22/02/2222 February 2022 | Compulsory strike-off action has been discontinued |
21/02/2221 February 2022 | Confirmation statement made on 2021-09-28 with updates |
18/02/2218 February 2022 | Change of details for Mrs Celeste Marie Foreman as a person with significant control on 2021-08-02 |
17/02/2217 February 2022 | Notification of Thomas Joseph Foreman as a person with significant control on 2021-08-02 |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
12/10/2112 October 2021 | Change of details for Mrs Celeste Marie Foreman as a person with significant control on 2021-10-12 |
12/10/2112 October 2021 | Director's details changed for Mrs Celeste Marie Foreman on 2021-10-12 |
23/09/2123 September 2021 | Registered office address changed from 30 Folkestone Enterprise Centre Shearway Business Park Shearway Road Folkestone Kent CT19 4RH England to C/O Chalk Hill 30 Folkestone Enterprise Centre Shearway Road Folkestone Kent CT19 4RH on 2021-09-23 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
07/06/217 June 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20 |
28/09/2028 September 2020 | CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES |
13/06/2013 June 2020 | APPOINTMENT TERMINATED, DIRECTOR LEAH GOODSELL |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES |
09/04/209 April 2020 | COMPANY NAME CHANGED ON-LINE LEARNING DIRECT LTD CERTIFICATE ISSUED ON 09/04/20 |
09/04/209 April 2020 | DIRECTOR APPOINTED MS LEAH MARIE GOODSELL |
02/03/202 March 2020 | CURRSHO FROM 31/10/2020 TO 31/07/2020 |
28/10/1928 October 2019 | 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