- Company Overview for CLOSET CONCIERGE LTD (06515897)
- Filing history for CLOSET CONCIERGE LTD (06515897)
- People for CLOSET CONCIERGE LTD (06515897)
- More for CLOSET CONCIERGE LTD (06515897)
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) |
---|---|---|---|
20 Oct 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2015 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 26 February 2015 | |
26 Feb 2015 | AD01 | Registered office address changed from The Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 26 February 2015 | |
06 Mar 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
06 Mar 2014 | CH02 | Director's details changed for Duport Director Limited on 7 December 2012 | |
06 Mar 2014 | CH04 | Secretary's details changed for Duport Secretary Limited on 7 December 2012 | |
21 Nov 2013 | AD01 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 21 November 2013 | |
20 Nov 2013 | CH01 | Director's details changed for Mr Peter Valaitis on 20 November 2013 | |
13 Mar 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
13 Mar 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
07 Mar 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
11 Mar 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
02 Mar 2011 | AR01 | Annual return made up to 27 February 2011 with full list of shareholders | |
22 Mar 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
10 Mar 2010 | AR01 | Annual return made up to 27 February 2010 with full list of shareholders | |
10 Mar 2010 | CH04 | Secretary's details changed for Duport Secretary Limited on 27 February 2010 | |
10 Mar 2010 | CH02 | Director's details changed for Duport Director Limited on 27 February 2010 | |
16 Mar 2009 | AA | Accounts for a dormant company made up to 28 February 2009 | |
04 Mar 2009 | 363a | Return made up to 27/02/09; full list of members | |
04 Mar 2009 | 287 | Registered office changed on 04/03/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk | |
04 Mar 2009 | 288c | Director's change of particulars / duport director LIMITED / 27/02/2008 | |
04 Mar 2009 | 288c | Secretary's change of particulars / duport secretary LIMITED / 27/02/2008 |