- Company Overview for CONCEPT BUSINESS GROUP LIMITED (06251143)
- Filing history for CONCEPT BUSINESS GROUP LIMITED (06251143)
- People for CONCEPT BUSINESS GROUP LIMITED (06251143)
- Insolvency for CONCEPT BUSINESS GROUP LIMITED (06251143)
- More for CONCEPT BUSINESS GROUP LIMITED (06251143)
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) |
---|---|---|---|
30 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 23 March 2024 | |
11 Apr 2023 | AD01 | Registered office address changed from C/O Gunnercooke Leeds - Attn David Arundel Ave H.Q. 10-12 East Parade Leeds LS1 2BH to C/O Rsm Uk Restructuring Advisory Llp 5th Floor Central Square 29 Wellington Street Leeds LS1 4DL on 11 April 2023 | |
11 Apr 2023 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Dec 2022 | PSC07 | Cessation of Nikolaos Trimmatis as a person with significant control on 2 February 2021 | |
20 Dec 2022 | PSC01 | Notification of Nicholas Simmonds, Trustee in Bankruptcy as a person with significant control on 27 August 2021 | |
30 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2022 | AP01 | Appointment of Mr Kenneth Alan Tointon as a director on 27 October 2022 | |
30 Nov 2022 | AP01 | Appointment of José Silva as a director on 27 October 2022 | |
16 Nov 2022 | AD01 | Registered office address changed from 41 Whitehall London SW1A 2BY United Kingdom to C/O Gunnercooke Leeds - Attn David Arundel Ave H.Q. 10-12 East Parade Leeds LS1 2BH on 16 November 2022 | |
10 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2021 | AD01 | Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ to 41 Whitehall London SW1A 2BY on 2 November 2021 | |
02 Sep 2021 | AA01 | Previous accounting period shortened from 30 November 2020 to 29 November 2020 | |
24 May 2021 | TM01 | Termination of appointment of Nikolaos Trimmatis as a director on 20 May 2021 | |
24 May 2021 | AP01 | Appointment of Mr Konstantinos Trimmatis as a director on 20 May 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 17 May 2021 with no updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
18 May 2020 | CS01 | Confirmation statement made on 17 May 2020 with no updates | |
20 Jan 2020 | AA | Total exemption full accounts made up to 30 November 2018 | |
04 Jun 2019 | CS01 | Confirmation statement made on 17 May 2019 with updates | |
28 Feb 2019 | AA01 | Previous accounting period extended from 30 May 2018 to 30 November 2018 | |
27 Feb 2019 | AA01 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 | |
28 Jun 2018 | AA | Total exemption full accounts made up to 31 May 2017 |