- Company Overview for CONCEPT IDEAS LIMITED (06278323)
- Filing history for CONCEPT IDEAS LIMITED (06278323)
- People for CONCEPT IDEAS LIMITED (06278323)
- More for CONCEPT IDEAS LIMITED (06278323)
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) |
---|---|---|---|
17 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
05 Jan 2012 | TM01 | Termination of appointment of Geoffrey Mace Harvey as a director on 31 December 2011 | |
20 Jun 2011 | AR01 |
Annual return made up to 13 June 2011 with full list of shareholders
Statement of capital on 2011-06-20
|
|
24 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
31 Aug 2010 | AR01 | Annual return made up to 13 June 2010 with full list of shareholders | |
31 Aug 2010 | CH01 | Director's details changed for Aaron Telford on 13 June 2010 | |
29 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 13 June 2010
|
|
29 Aug 2010 | AD03 | Register(s) moved to registered inspection location | |
29 Aug 2010 | AD02 | Register inspection address has been changed | |
29 Aug 2010 | CH04 | Secretary's details changed for Amherst Heritage Centre Ltd on 13 June 2010 | |
04 Sep 2009 | AA | Accounts made up to 30 April 2009 | |
03 Sep 2009 | 363a | Return made up to 13/06/09; full list of members | |
03 Sep 2009 | 288c | Director's Change of Particulars / aaron telford / 02/09/2009 / HouseName/Number was: 4, now: flat 3; Street was: theo terrace, devonshire square, now: shakespeare apartments; Area was: , now: elm grove; Region was: , now: hampshire; Post Code was: PO4 0NW, now: PO5 1AQ | |
03 Sep 2009 | 225 | Accounting reference date shortened from 30/06/2009 to 30/04/2009 | |
30 Mar 2009 | 288c | Secretary's Change of Particulars / amherst heritage centre LTD / 29/03/2009 / HouseName/Number was: , now: 40; Street was: execsuite amherst heritage, now: mill road; Area was: ctr fort, amherts, now: ; Post Town was: chatham, now: gillingham; Region was: , now: kent; Post Code was: ME4 4UB, now: ME7 1HN; Country was: , now: uk | |
13 Mar 2009 | 288b | Appointment Terminated Director jacquiline tarry | |
07 Jan 2009 | 288c | Director's Change of Particulars / aaron telford / 06/01/2009 / HouseName/Number was: 10, now: 4; Street was: burrit mews, now: theo terrace, devonshire square; Post Town was: rochester, now: southsea; Post Code was: ME1 2JY, now: PO4 0NW; Country was: , now: united kingdom | |
05 Dec 2008 | 88(2) | Ad 04/12/08 gbp si 3900@1=3900 gbp ic 2/3902 | |
02 Dec 2008 | 287 | Registered office changed on 02/12/2008 from amherst's of chatham amherst heritage centre belvedere batt fort amherst chatham ME4 4UB | |
02 Dec 2008 | 123 | Gbp nc 100/10100 02/12/08 | |
02 Dec 2008 | 288a | Director appointed jacquiline tarry |