CONSPEL LIMITED
Status | DISSOLVED |
Company No. | 03789248 |
Category | Private Limited Company |
Incorporated | 14 Jun 1999 |
Age | 25 years, 1 month, 17 days |
Jurisdiction | England Wales |
Dissolution | 23 Mar 2021 |
Years | 3 years, 4 months, 9 days |
SUMMARY
CONSPEL LIMITED is an dissolved private limited company with number 03789248. It was incorporated 25 years, 1 month, 17 days ago, on 14 June 1999 and it was dissolved 3 years, 4 months, 9 days ago, on 23 March 2021. The company address is 26 Hillfield Park, London, N21 3QH.
Company Fillings
Accounts with accounts type total exemption full
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Gazette filings brought up to date
Date: 18 Sep 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 17 Sep 2019
Action Date: 12 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-12
Documents
Confirmation statement with no updates
Date: 15 Jun 2018
Action Date: 12 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-12
Documents
Termination director company with name termination date
Date: 15 Jun 2018
Action Date: 27 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mikis Theodosou
Termination date: 2017-10-27
Documents
Accounts with accounts type total exemption full
Date: 21 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 12 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-12
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 12 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-12
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 12 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-12
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2014
Action Date: 12 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-12
Documents
Termination secretary company with name
Date: 06 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alex Josephides
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 12 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-12
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2012
Action Date: 12 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-12
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2011
Action Date: 12 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-12
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2010
Action Date: 12 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-12
Documents
Change person director company with change date
Date: 08 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mikis Theodosou
Documents
Change person director company with change date
Date: 08 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Charalambos Michael Sophoclides
Documents
Change person director company with change date
Date: 08 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Christoforos Demetriades
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 10 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/09; full list of members
Documents
Legacy
Date: 10 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 10/07/2009 from 7TH floor, charter house 450 high road ilford essex IG1 1UF
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 02 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director alecos pelopidas
Documents
Legacy
Date: 02 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed charalambos michael sophoclides
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 05 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/07; full list of members
Documents
Legacy
Date: 28 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 28/09/06 from: ground floor osborne house 111-113 bartholomew road london NW5 2BJ
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 22 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 08 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/05; full list of members
Documents
Accounts with accounts type full
Date: 09 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 05 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/04; full list of members
Documents
Accounts with accounts type small
Date: 04 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 20 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/03; full list of members
Documents
Legacy
Date: 26 Apr 2003
Category: Capital
Type: 88(2)R
Description: Ad 31/12/02--------- £ si 200000@1=200000 £ ic 400000/600000
Documents
Legacy
Date: 19 Dec 2002
Category: Capital
Type: 88(2)R
Description: Ad 25/11/02--------- £ si 300000@1=300000 £ ic 100000/400000
Documents
Legacy
Date: 16 Oct 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 16 Jul 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/02; full list of members
Documents
Legacy
Date: 12 Jun 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/01 to 31/12/01
Documents
Legacy
Date: 26 Jan 2002
Category: Capital
Type: 88(2)R
Description: Ad 31/12/01--------- £ si 99999@1=99999 £ ic 2/100001
Documents
Resolution
Date: 26 Jan 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Jan 2002
Category: Capital
Type: 123
Description: £ nc 100/1000000 12/12/01
Documents
Legacy
Date: 26 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 26/01/02 from: 76-78 notting hill gate london W11 3HP
Documents
Legacy
Date: 29 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/01; full list of members
Documents
Legacy
Date: 10 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 30 Mar 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 05 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/00; full list of members
Documents
Legacy
Date: 06 Apr 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/00 to 30/11/00
Documents
Legacy
Date: 05 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jun 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jun 1999
Category: Address
Type: 287
Description: Registered office changed on 18/06/99 from: 17 city business centre lower road london SE16 2XB
Documents
Some Companies
36 WATTLETON ROAD,BEACONSFIELD,HP9 1SE
Number: | 05006042 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 LITTLECOTE GARDENS,WARRINGTON,WA4 5DL
Number: | 08914985 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 VALLEY VIEW,GALASHIELS,TD1 3NG
Number: | SC399194 |
Status: | ACTIVE |
Category: | Private Limited Company |
MY PROPERTIES (ENFIELD) LIMITED
WINDSOR HOUSE,LUTON,LU1 5BJ
Number: | 11291494 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBERTS CAPSULE STOPPER COMPANY LIMITED
UNIT 1 BIRCHMERE BUSINESS PARK,THAMESMEAD,SE28 0AF
Number: | 04610447 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROK HOUSE KINGSWOOD BUSINESS PARK,ALBRIGHTON,WV7 3AU
Number: | 09307034 |
Status: | ACTIVE |
Category: | Private Limited Company |