- Company Overview for CONCISE WEB DESIGN LIMITED (04944014)
- Filing history for CONCISE WEB DESIGN LIMITED (04944014)
- People for CONCISE WEB DESIGN LIMITED (04944014)
- More for CONCISE WEB DESIGN LIMITED (04944014)
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) |
---|---|---|---|
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2015 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2015-03-02
|
|
29 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
22 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Mar 2014 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2014-03-19
|
|
25 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
16 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Mar 2013 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
26 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
27 Jan 2012 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
10 Nov 2011 | CH01 | Director's details changed for David Anthony Simpson on 7 November 2011 | |
10 Nov 2011 | CH03 | Secretary's details changed for Joanne Marie Simpson on 7 November 2011 | |
30 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
12 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2011 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders | |
08 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
20 Jan 2010 | AR01 | Annual return made up to 27 October 2009 with full list of shareholders | |
20 Jan 2010 | CH01 | Director's details changed for David Anthony Simpson on 27 October 2009 | |
24 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
27 Mar 2009 | 287 | Registered office changed on 27/03/2009 from welbeck house 69 loughborough road west bridgford nottingham nottinghamshire NG2 7LA | |
26 Mar 2009 | 288b | Appointment terminated secretary ashbys corporate secretaries LIMITED | |
22 Dec 2008 | 363a | Return made up to 27/10/08; full list of members |