About

Registered Number: 07552425
Date of Incorporation: 04/03/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: The Carriage House, Mill Street, Maidstone, ME15 6YE,

 

Founded in 2011, Consorcio Ltd are based in Maidstone, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. There is one director listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SULLIVAN, Ian 04 March 2011 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 09 June 2020
DS01 - Striking off application by a company 02 June 2020
AA - Annual Accounts 21 May 2020
CS01 - N/A 26 November 2019
PSC04 - N/A 06 August 2019
CH01 - Change of particulars for director 05 August 2019
PSC04 - N/A 05 August 2019
CH01 - Change of particulars for director 05 August 2019
AA01 - Change of accounting reference date 18 June 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 19 November 2018
PSC04 - N/A 19 November 2018
PSC07 - N/A 19 November 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 06 December 2017
MR04 - N/A 06 April 2017
CS01 - N/A 27 March 2017
TM02 - Termination of appointment of secretary 21 March 2017
RESOLUTIONS - N/A 20 March 2017
AD01 - Change of registered office address 17 March 2017
TM01 - Termination of appointment of director 17 March 2017
TM01 - Termination of appointment of director 17 March 2017
AUD - Auditor's letter of resignation 17 March 2017
AA - Annual Accounts 22 November 2016
CH01 - Change of particulars for director 16 August 2016
AP01 - Appointment of director 22 July 2016
AR01 - Annual Return 16 March 2016
TM02 - Termination of appointment of secretary 04 January 2016
AP04 - Appointment of corporate secretary 04 January 2016
AD01 - Change of registered office address 04 January 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 28 April 2015
MR01 - N/A 16 December 2014
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 29 April 2014
CH01 - Change of particulars for director 16 January 2014
CH01 - Change of particulars for director 06 January 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 13 June 2013
AP04 - Appointment of corporate secretary 20 May 2013
AA - Annual Accounts 05 November 2012
TM02 - Termination of appointment of secretary 09 October 2012
MG01 - Particulars of a mortgage or charge 29 September 2012
AR01 - Annual Return 21 June 2012
RP04 - N/A 09 March 2012
CERTNM - Change of name certificate 01 March 2012
CONNOT - N/A 01 March 2012
RESOLUTIONS - N/A 23 February 2012
RESOLUTIONS - N/A 22 February 2012
SH01 - Return of Allotment of shares 21 February 2012
AP01 - Appointment of director 20 February 2012
AD01 - Change of registered office address 20 February 2012
AP04 - Appointment of corporate secretary 20 February 2012
SH01 - Return of Allotment of shares 20 February 2012
AA01 - Change of accounting reference date 26 January 2012
NEWINC - New incorporation documents 04 March 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 December 2014 Fully Satisfied

N/A

Debenture 25 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.