Advanced company searchLink opens in new window

CONCORDE STREET ENTERPRISES LTD

Company number 06706567

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)
12 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2018 DS01 Application to strike the company off the register
19 Feb 2018 AA Total exemption full accounts made up to 31 December 2017
19 Feb 2018 AA01 Previous accounting period extended from 31 August 2017 to 31 December 2017
29 Sep 2017 CS01 Confirmation statement made on 24 September 2017 with no updates
09 May 2017 AA Total exemption small company accounts made up to 31 August 2016
05 Oct 2016 CS01 Confirmation statement made on 24 September 2016 with updates
16 Mar 2016 AA Total exemption small company accounts made up to 31 August 2015
16 Oct 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
16 Oct 2015 CH01 Director's details changed for Doctor Joseph Rothwell Buckman on 15 October 2015
16 Oct 2015 CH03 Secretary's details changed for Doctor Benjamin Frank Barnaby on 15 October 2015
27 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
25 Mar 2015 AD01 Registered office address changed from Holly Cottage Rogers Rough Road Kilndown Cranbrook Kent TN17 2RL to Unit 3 Windmill Oast Farm Benenden Road Rolvenden Cranbrook Kent TN17 4PF on 25 March 2015
01 Oct 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
06 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
27 Sep 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
10 Jan 2013 AA Total exemption small company accounts made up to 31 August 2012
16 Nov 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
28 Sep 2012 AD01 Registered office address changed from Top Flat 3 Middleton Grove London Greater London N7 9LU on 28 September 2012
28 Sep 2012 CH01 Director's details changed for Doctor Joseph Rothwell Buckman on 28 September 2012
11 May 2012 AA Total exemption small company accounts made up to 31 August 2011
06 Oct 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
30 Nov 2010 AA Total exemption full accounts made up to 31 August 2010
08 Oct 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders