Advanced company searchLink opens in new window

CONCISE DESIGN LTD

Company number 05855240

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)
18 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2010 DS01 Application to strike the company off the register
30 Jun 2010 AR01 Annual return made up to 22 June 2010 with full list of shareholders
Statement of capital on 2010-06-30
  • GBP 1,002
30 Jun 2010 CH01 Director's details changed for Paul Francis Harrison on 22 June 2010
30 Jun 2010 CH03 Secretary's details changed for Susan Mary Gibson on 22 June 2010
31 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
10 Jul 2009 363a Return made up to 22/06/09; full list of members
10 Jul 2009 287 Registered office changed on 10/07/2009 from gotham erskine, 52-58 tabernacle street london EC2A 4NJ
02 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
04 Jul 2008 363a Return made up to 22/06/08; full list of members
29 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
14 Jan 2008 MA Memorandum and Articles of Association
10 Jan 2008 CERTNM Company name changed pf harrison consultancy LTD\certificate issued on 10/01/08
09 Jan 2008 225 Accounting reference date shortened from 30/06/07 to 31/03/07
31 Aug 2007 287 Registered office changed on 31/08/07 from: 52-58 tabernacle street london EC2A 4NJ
13 Jul 2007 363a Return made up to 22/06/07; full list of members
11 Jul 2007 287 Registered office changed on 11/07/07 from: 240 high holborn london WC1V 7DN
07 Aug 2006 288b Secretary resigned
22 Jun 2006 NEWINC Incorporation