Advanced company searchLink opens in new window

CONGLOMERA MANAGEMENT LTD.

Company number 06715058

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)
22 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
09 May 2011 AD01 Registered office address changed from Office 504 81 Oxford Street London W1D 2EU England on 9 May 2011
09 May 2011 CH04 Secretary's details changed for Camster Secretary Ltd. on 1 May 2011
17 Dec 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
Statement of capital on 2010-12-17
  • GBP 1,000
30 Jun 2010 AA Total exemption small company accounts made up to 31 October 2009
07 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2010 AR01 Annual return made up to 3 October 2009 with full list of shareholders
06 Apr 2010 CH01 Director's details changed for Mr. Josef Becker on 1 April 2010
06 Apr 2010 CH04 Secretary's details changed for Camster Secretary Ltd. on 1 April 2010
03 Apr 2010 CH04 Secretary's details changed for Camster Secretary Ltd. on 1 April 2010
03 Apr 2010 CH01 Director's details changed for Mr. Josef Becker on 1 April 2010
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
18 May 2009 287 Registered office changed on 18/05/2009 from 27 old gloucester street london WC1N 3AX
25 Nov 2008 288a Director appointed josef becker
25 Nov 2008 288b Appointment Terminated Director michael menzel
03 Oct 2008 NEWINC Incorporation