Based in Canterbury, Cola Consultancy Ltd was registered on 22 December 2011, it's status at Companies House is "Dissolved". The companies director is listed as Howard, Steven James in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOWARD, Steven James | 22 December 2011 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 19 February 2020 | |
L64.07 - Release of Official Receiver | 19 November 2019 | |
COCOMP - Order to wind up | 14 February 2018 | |
AC93 - N/A | 14 February 2018 | |
GAZ2 - Second notification of strike-off action in London Gazette | 05 September 2017 | |
DISS16(SOAS) - N/A | 08 April 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 March 2017 | |
AA - Annual Accounts | 23 August 2016 | |
CERTNM - Change of name certificate | 26 February 2016 | |
AR01 - Annual Return | 25 January 2016 | |
AA - Annual Accounts | 27 August 2015 | |
AD01 - Change of registered office address | 09 February 2015 | |
AR01 - Annual Return | 19 January 2015 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 19 January 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 19 January 2015 | |
AA - Annual Accounts | 26 June 2014 | |
AR01 - Annual Return | 02 January 2014 | |
CH01 - Change of particulars for director | 02 January 2014 | |
CERTNM - Change of name certificate | 26 November 2013 | |
CONNOT - N/A | 26 November 2013 | |
AA - Annual Accounts | 22 August 2013 | |
AA01 - Change of accounting reference date | 22 May 2013 | |
AR01 - Annual Return | 21 January 2013 | |
SH01 - Return of Allotment of shares | 30 May 2012 | |
MG01 - Particulars of a mortgage or charge | 03 February 2012 | |
NEWINC - New incorporation documents | 22 December 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 January 2012 | Outstanding |
N/A |