Advanced company searchLink opens in new window

CONCRETE STUDIO TRADING LIMITED

Company number 04653213

Filter by category

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)
05 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
05 Apr 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Mar 2022 AD01 Registered office address changed from Townshend House Crown Road Norwich NR1 3DT to Prospect House Rouen Road Norwich NR1 1RE on 1 March 2022
17 May 2021 LIQ03 Liquidators' statement of receipts and payments to 10 April 2021
27 Jul 2020 LIQ06 Resignation of a liquidator
17 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 10 April 2020
02 May 2019 AD01 Registered office address changed from 2 Academy Buildings Fanshaw Street London N1 6LQ England to Townshend House Crown Road Norwich NR1 3DT on 2 May 2019
01 May 2019 LIQ02 Statement of affairs
01 May 2019 600 Appointment of a voluntary liquidator
01 May 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-11
23 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2019 MR04 Satisfaction of charge 046532130005 in full
31 Oct 2018 AA Unaudited abridged accounts made up to 31 December 2017
18 May 2018 AD01 Registered office address changed from 6a Sheep Lane London E8 4QS to 2 Academy Buildings Fanshaw Street London N1 6LQ on 18 May 2018
12 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
19 Jan 2018 TM01 Termination of appointment of Matthias Osamudiamwen Asemota as a director on 3 January 2018
19 Jan 2018 TM02 Termination of appointment of Matthias Osamudiamwen Asemota as a secretary on 3 January 2018
02 Jan 2018 AA Unaudited abridged accounts made up to 31 December 2016
09 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2017 CS01 Confirmation statement made on 30 January 2017 with updates
28 Nov 2016 AA Micro company accounts made up to 31 December 2015
31 Jul 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
13 Jun 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 400,550
21 Mar 2016 MR04 Satisfaction of charge 1 in full