- Company Overview for CLUB CONCORDE LIMITED (00759725)
- Filing history for CLUB CONCORDE LIMITED (00759725)
- People for CLUB CONCORDE LIMITED (00759725)
- Charges for CLUB CONCORDE LIMITED (00759725)
- Insolvency for CLUB CONCORDE LIMITED (00759725)
- More for CLUB CONCORDE LIMITED (00759725)
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) |
---|---|---|---|
26 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jan 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 14 July 2014 | |
22 Jul 2013 | AD01 | Registered office address changed from 145 Ellerdine Road Hounslow TW3 2PU England on 22 July 2013 | |
22 Jul 2013 | 4.20 | Statement of affairs with form 4.19 | |
22 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
22 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2013 | AR01 |
Annual return made up to 15 February 2013 with full list of shareholders
Statement of capital on 2013-02-19
|
|
18 Feb 2013 | AP01 | Appointment of Mrs Humera Rashid as a director on 15 February 2013 | |
18 Feb 2013 | AD01 | Registered office address changed from Radio House Bridge Road Southall Middlesex UB2 4AT on 18 February 2013 | |
18 Feb 2013 | TM02 | Termination of appointment of Sonia Daggar as a secretary on 11 February 2013 | |
18 Feb 2013 | TM01 | Termination of appointment of Nirmal Singh Sethi as a director on 15 February 2013 | |
18 Feb 2013 | TM01 | Termination of appointment of Vinay Mansukhlal Shah as a director on 15 February 2013 | |
13 Feb 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
11 Feb 2013 | TM01 | Termination of appointment of Avtar Singh Lit as a director on 8 February 2013 | |
21 Nov 2012 | MISC | Section 519 | |
08 Aug 2012 | AR01 | Annual return made up to 8 August 2012 with full list of shareholders | |
07 Aug 2012 | AP01 | Appointment of Mr Nirmal Sethi as a director on 7 August 2012 | |
07 Aug 2012 | AP01 | Appointment of Mr Vinay Mansukhlal Shah as a director on 7 August 2012 | |
21 Feb 2012 | AA | Full accounts made up to 31 December 2010 | |
03 Feb 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
14 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
03 Oct 2010 | AA | Full accounts made up to 31 December 2009 |