Advanced company searchLink opens in new window

CONCEPT IDEAS LIMITED

Company number 06278323

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)
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
  • GBP 4,002
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
  • GBP 4,002
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