Established in 1994, Consultative Sales Ltd have registered office in Hertfordshire. The current directors of Consultative Sales Ltd are listed as De Brugha, John, De Brugha, Sylvia Eileen, Ellis, Gillian Anne in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DE BRUGHA, John | 17 December 2009 | - | 1 |
DE BRUGHA, Sylvia Eileen | 09 February 1995 | 05 April 2002 | 1 |
ELLIS, Gillian Anne | 06 April 2002 | 28 October 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 20 February 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 December 2017 | |
CS01 - N/A | 10 September 2017 | |
AA - Annual Accounts | 27 October 2016 | |
CS01 - N/A | 30 August 2016 | |
DISS40 - Notice of striking-off action discontinued | 30 January 2016 | |
AA - Annual Accounts | 29 January 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 January 2016 | |
AR01 - Annual Return | 11 September 2015 | |
AA - Annual Accounts | 26 November 2014 | |
AR01 - Annual Return | 06 September 2014 | |
AA - Annual Accounts | 31 October 2013 | |
AR01 - Annual Return | 10 September 2013 | |
MG01 - Particulars of a mortgage or charge | 16 November 2012 | |
AD01 - Change of registered office address | 28 September 2012 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 16 August 2012 | |
AR01 - Annual Return | 26 October 2011 | |
AA - Annual Accounts | 30 September 2011 | |
AD01 - Change of registered office address | 31 January 2011 | |
AA - Annual Accounts | 05 October 2010 | |
AR01 - Annual Return | 23 August 2010 | |
AP03 - Appointment of secretary | 17 December 2009 | |
TM02 - Termination of appointment of secretary | 17 December 2009 | |
AA - Annual Accounts | 03 November 2009 | |
AR01 - Annual Return | 02 November 2009 | |
AA - Annual Accounts | 29 October 2008 | |
AA - Annual Accounts | 29 October 2008 | |
288a - Notice of appointment of directors or secretaries | 28 October 2008 | |
288b - Notice of resignation of directors or secretaries | 28 October 2008 | |
363a - Annual Return | 16 October 2008 | |
363a - Annual Return | 05 October 2007 | |
AA - Annual Accounts | 05 November 2006 | |
363a - Annual Return | 31 August 2006 | |
363a - Annual Return | 16 August 2005 | |
AA - Annual Accounts | 03 August 2005 | |
363s - Annual Return | 12 November 2004 | |
363s - Annual Return | 19 July 2004 | |
AA - Annual Accounts | 22 June 2004 | |
AA - Annual Accounts | 22 June 2004 | |
AA - Annual Accounts | 22 June 2004 | |
AA - Annual Accounts | 08 July 2003 | |
288a - Notice of appointment of directors or secretaries | 02 May 2003 | |
288b - Notice of resignation of directors or secretaries | 02 May 2003 | |
DISS40 - Notice of striking-off action discontinued | 28 January 2003 | |
363s - Annual Return | 25 January 2003 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 December 2002 | |
DISS6 - Notice of striking-off action suspended | 11 June 2002 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 March 2002 | |
363s - Annual Return | 01 August 2001 | |
363s - Annual Return | 12 September 2000 | |
225 - Change of Accounting Reference Date | 19 July 2000 | |
AA - Annual Accounts | 30 June 2000 | |
AA - Annual Accounts | 29 June 1999 | |
363s - Annual Return | 30 October 1998 | |
AA - Annual Accounts | 11 June 1998 | |
363s - Annual Return | 12 August 1997 | |
AA - Annual Accounts | 13 July 1997 | |
363s - Annual Return | 15 January 1997 | |
AA - Annual Accounts | 10 April 1996 | |
363s - Annual Return | 06 October 1995 | |
MEM/ARTS - N/A | 17 March 1995 | |
CERTNM - Change of name certificate | 14 March 1995 | |
288 - N/A | 06 March 1995 | |
288 - N/A | 06 March 1995 | |
287 - Change in situation or address of Registered Office | 06 March 1995 | |
NEWINC - New incorporation documents | 12 August 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge | 01 November 2012 | Outstanding |
N/A |