- Company Overview for CONSOLIDATED INFORMATION SERVICES LIMITED (05659239)
- Filing history for CONSOLIDATED INFORMATION SERVICES LIMITED (05659239)
- People for CONSOLIDATED INFORMATION SERVICES LIMITED (05659239)
- Charges for CONSOLIDATED INFORMATION SERVICES LIMITED (05659239)
- Insolvency for CONSOLIDATED INFORMATION SERVICES LIMITED (05659239)
- More for CONSOLIDATED INFORMATION SERVICES LIMITED (05659239)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
20 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 16 April 2015 | |
30 Apr 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
15 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 25 March 2015 | |
07 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 25 March 2014 | |
22 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 25 March 2013 | |
17 Dec 2012 | TM01 | Termination of appointment of Alex Zivoder as a director | |
17 Dec 2012 | AP01 | Appointment of Mark a Streams as a director | |
03 Apr 2012 | AD01 | Registered office address changed from Morley House 26 Holborn Viaduct London EC1A 2AT on 3 April 2012 | |
03 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
03 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2012 | 4.70 | Declaration of solvency | |
22 Mar 2012 | CERTNM |
Company name changed viagogo LIMITED\certificate issued on 22/03/12
|
|
22 Mar 2012 | CONNOT | Change of name notice | |
13 Jan 2012 | AR01 |
Annual return made up to 20 December 2011 with full list of shareholders
Statement of capital on 2012-01-13
|
|
26 May 2011 | AA01 | Current accounting period extended from 31 December 2010 to 30 June 2011 | |
03 Mar 2011 | AR01 | Annual return made up to 20 December 2010 with full list of shareholders | |
03 Mar 2011 | TM01 | Termination of appointment of Eric Baker as a director | |
18 Jan 2011 | AP01 | Appointment of Mr. Alex Zivoder as a director | |
18 Jan 2011 | TM01 | Termination of appointment of Eric Baker as a director | |
11 Nov 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
11 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Jun 2010 | AD01 | Registered office address changed from , 1 Lyric Square, London, W6 0NB on 4 June 2010 | |
04 Feb 2010 | AR01 | Annual return made up to 20 December 2009 with full list of shareholders | |
04 Feb 2010 | CH01 | Director's details changed for Eric Baker on 1 October 2009 |