Advanced company searchLink opens in new window

CONCIERGE MAGAZINE LIMITED

Company number 06796106

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)
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
  • GBP 1,000
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