Advanced company searchLink opens in new window

CLOSET CONCIERGE LTD

Company number 06515897

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)
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
  • GBP 2
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