• UK
  • CONSOLE LOWCO LIMITED - Unit 10, Silverglade Business Park, Leatherhead Road, Chessington, United Kingdom

Company Information

Company registration number
09125126
Company Status
CLOSED
Country
United Kingdom
Registered Address
Unit 10
Silverglade Business Park
Leatherhead Road
Chessington
Surrey
KT9 2QL
Unit 10, Silverglade Business Park, Leatherhead Road, Chessington, Surrey, KT9 2QL UK

Management

Managing Directors
CULLETON, Helen Mary
GORDON, James David
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2014-07-10
Dissolved on
2021-03-30
SIC/NACE
99999

Ownership

Beneficial Owners
-
A6 Audio Bidco Limited

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date: 2021-03-31
Last Date: 2019-03-31
Annual Return
Due Date: 2021-07-24
Last Date: 2020-07-10

CONSOLE LOWCO LIMITED Company Description

CONSOLE LOWCO LIMITED is a ltd registered in United Kingdom with the Company reg no 09125126. Its current trading status is "closed". It was registered 2014-07-10. It has declared SIC or NACE codes as "99999". It has 2 directors It can be contacted at Unit 10 .
More information

Get CONSOLE LOWCO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Console Lowco Limited - Unit 10, Silverglade Business Park, Leatherhead Road, Chessington, United Kingdom

Did you know? kompany provides original and official company documents for CONSOLE LOWCO LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • dissolution-application-strike-off-company (2021-01-05) - DS01

    Add to Cart
     
  • gazette-notice-voluntary (2021-01-12) - GAZ1(A)

    Add to Cart
     
  • dissolution-voluntary-strike-off-suspended (2021-02-06) - SOAS(A)

    Add to Cart
     
  • confirmation-statement-with-updates (2020-07-14) - CS01

    Add to Cart
     
  • legacy (2020-07-08) - CAP-SS

    Add to Cart
     
  • resolution (2020-07-08) - RESOLUTIONS

    Add to Cart
     
  • capital-allotment-shares (2020-06-30) - SH01

    Add to Cart
     
  • capital-statement-capital-company-with-date-currency-figure (2020-07-08) - SH19

    Add to Cart
     
  • legacy (2020-07-08) - SH20

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2020-09-28) - PSC02

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2020-09-28) - PSC07

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2019-12-16) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2019-07-10) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-01-04) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-10-22) - AA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-08-08) - TM01

    Add to Cart
     
  • confirmation-statement-with-updates (2018-07-10) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-full (2017-01-09) - AA

    Add to Cart
     
  • mortgage-satisfy-charge-full (2017-03-31) - MR04

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-16) - MR01

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2017-06-26) - PSC02

    Add to Cart
     
  • withdrawal-of-a-person-with-significant-control-statement (2017-06-26) - PSC09

    Add to Cart
     
  • confirmation-statement-with-updates (2017-07-11) - CS01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2016-01-20) - TM01

    Add to Cart
     
  • change-person-director-company-with-change-date (2016-05-15) - CH01

    Add to Cart
     
  • confirmation-statement-with-updates (2016-07-20) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-full (2016-01-10) - AA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2016-05-18) - TM01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-08-05) - AR01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-07-20) - TM01

    Add to Cart
     
  • termination-director-company-with-name (2014-07-11) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name (2014-07-11) - AP01

    Add to Cart
     
  • incorporation-company (2014-07-10) - NEWINC

    Add to Cart
     
  • change-account-reference-date-company-current-shortened (2014-07-11) - AA01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2014-07-25) - AP01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-02) - MR01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2014-08-08) - AP01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2014-08-08) - AD01

    Add to Cart
     
  • termination-secretary-company-with-name (2014-07-11) - TM02

    Add to Cart
     

expand_less