- Company Overview for CONCIERGE MAGAZINE LIMITED (06796106)
- Filing history for CONCIERGE MAGAZINE LIMITED (06796106)
- People for CONCIERGE MAGAZINE LIMITED (06796106)
- More for CONCIERGE MAGAZINE LIMITED (06796106)
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) |
---|---|---|---|
10 May 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2010 | TM01 | Termination of appointment of Carly Stevens as a director | |
27 Apr 2010 | AP01 | Appointment of Pauline Carmeleta Lewis as a director | |
27 Apr 2010 | AP01 | Appointment of Sharon Yvette Lloyd as a director | |
11 Apr 2010 | AR01 |
Annual return made up to 20 January 2010 with full list of shareholders
Statement of capital on 2010-04-11
|
|
09 Apr 2010 | CH04 | Secretary's details changed for Nominee Secretary Ltd on 20 January 2010 | |
09 Apr 2010 | CH01 | Director's details changed for Ms Carly Stevens on 20 January 2010 | |
22 Mar 2010 | AD01 | Registered office address changed from Elliot House Suite 2 Room 3 109 George Lane South Woodford London E18 1AN on 22 March 2010 | |
19 Mar 2010 | TM02 | Termination of appointment of Nominee Secretary Ltd as a secretary | |
03 Apr 2009 | 287 | Registered office changed on 03/04/2009 from suite b 29 harley street london W1G 9QR united kingdom | |
09 Feb 2009 | 288b | Appointment Terminated Secretary nominee secretary LTD | |
20 Jan 2009 | NEWINC | Incorporation |