CONSENSUS CAPITAL MANAGEMENT LTD: Filings
Overview
Company Name | CONSENSUS CAPITAL MANAGEMENT LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC214566 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for CONSENSUS CAPITAL MANAGEMENT LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 3 pages | AA | ||||||||||
Appointment of Mr Mark Anthony Emlick as a director on Feb 05, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Joseph Meng Loong Lee as a director on Oct 29, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 09, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 45 Charlotte Square Edinburgh EH2 4HQ to 10 Craigmillar Park Edinburgh EH16 5NE on Jan 10, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 3 pages | AA | ||||||||||
Termination of appointment of Mark Anthony Emlick as a director on Jun 17, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Joseph Meng Loong Lee as a director on Jun 17, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 09, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jan 09, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2013 | 12 pages | AA | ||||||||||
Annual return made up to Jan 09, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Warners (Secretaries) Ltd as a secretary | 1 pages | TM02 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Full accounts made up to Sep 30, 2012 | 12 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0