Company Information for CONSULT FIDUWORLD LTD.
4385, 08290872: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH,
|
Company Registration Number
08290872
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CONSULT FIDUWORLD LTD. | |
Legal Registered Office | |
4385 08290872: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH Other companies in EC1M | |
Company Number | 08290872 | |
---|---|---|
Company ID Number | 08290872 | |
Date formed | 2012-11-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/11/2020 | |
Account next due | 31/08/2022 | |
Latest return | 12/11/2015 | |
Return next due | 10/12/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB152069621 |
Last Datalog update: | 2024-01-09 01:52:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CATHERINE GARRABI BERGNIER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DERAS INTERNATIONAL S.A. |
Director | ||
MARY JANE MARIA |
Director | ||
LUIS PETERSON GONZALEZ |
Director |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
Compulsory strike-off action has been suspended | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
FIRST GAZETTE notice for compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RP05 | Companies House applied as default registered office address PO Box 4385, 08290872: Companies House Default Address, Cardiff, CF14 8LH on 2021-09-06 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/20 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/20 FROM PO Box 4385 08290872: Companies House Default Address Cardiff CF14 8LH | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RP05 | Companies House applied as default registered office address PO Box 4385, 08290872: Companies House Default Address, Cardiff, CF14 8LH on 2019-09-17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CYNDIE FREDERIQUE JULIE FRANGI | |
PSC07 | CESSATION OF CATHERINE GARRABI AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MISS CYNDIE FREDERIQUE JULIE FRANGI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE GARRABI BERGNIER | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/17 FROM , PO Box 4385, 08290872: Companies House Default Address, Cardiff, CF14 8LH | |
RP05 | Companies House applied as default registered office address PO Box 4385, 08290872: Companies House Default Address, Cardiff, CF14 8LH on 2017-03-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2017 FROM DEPT 1302 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2017 FROM, DEPT 1302 43 OWSTON ROAD, CARCROFT, DONCASTER, SOUTH YORKSHIRE, DN6 8DA | |
LATEST SOC | 05/01/17 STATEMENT OF CAPITAL;GBP 150000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 150000 | |
AR01 | 12/11/15 FULL LIST | |
AR01 | 12/11/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DERAS INTERNATIONAL S.A. | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MADAM CATHERINE GARRABI BERGNIER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DERAS INTERNATIONAL S.A. | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/2015 FROM SUITE 2, 23-24 GREAT JAMES STREET LONDON WC1N 3ES ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/2015 FROM, SUITE 2, 23-24 GREAT JAMES STREET, LONDON, WC1N 3ES, ENGLAND | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE | |
AP02 | CORPORATE DIRECTOR APPOINTED DERAS INTERNATIONAL S.A. | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY MARIA | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 3RD FLOOR 49 FARRINGDON ROAD LONDON EC1M 3JP UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/2015 FROM, 3RD FLOOR 49 FARRINGDON ROAD, LONDON, EC1M 3JP, UNITED KINGDOM | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/2014 FROM SUITE 2 23-24 GREAT JAMES STREET LONDON WC1N 3ES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/2014 FROM, SUITE 2 23-24 GREAT JAMES STREET, LONDON, WC1N 3ES | |
LATEST SOC | 03/01/14 STATEMENT OF CAPITAL;GBP 150000 | |
AR01 | 12/11/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS MARY JANE MARIA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUIS PETERSON GONZALEZ | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-11-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONSULT FIDUWORLD LTD.
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as CONSULT FIDUWORLD LTD. are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CONSULT FIDUWORLD LTD. | Event Date | 2014-11-11 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |