Advanced company searchLink opens in new window

CONSOLIDATED INFORMATION SERVICES LIMITED

Company number 05659239

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up
03 Apr 2012 4.70 Declaration of solvency
22 Mar 2012 CERTNM Company name changed viagogo LIMITED\certificate issued on 22/03/12
  • RES15 ‐ Change company name resolution on 2012-03-20
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
  • GBP 1
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