Advanced company searchLink opens in new window

CONCORDIA ADVISORS (UK) II, LTD

Company number 06920755

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)
24 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2016 DS01 Application to strike the company off the register
13 Jan 2016 TM01 Termination of appointment of Concordia Offshore Management Limited as a director on 12 January 2016
04 Sep 2015 AD01 Registered office address changed from 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015
16 Jul 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
22 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Oct 2014 AD01 Registered office address changed from 114-116 Curtain Road London EC2A 3AH to 114-116 Curtain Road London EC2A 3AH on 27 October 2014
13 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
23 Dec 2013 AP01 Appointment of Mr Basil Constantine Williams as a director
24 Sep 2013 AA Full accounts made up to 31 December 2012
14 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
06 Feb 2013 TM01 Termination of appointment of Lawrence Stobbs as a director
17 Sep 2012 AA Full accounts made up to 31 December 2011
26 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
14 Jul 2011 AA Full accounts made up to 31 December 2010
07 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
02 Jul 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
01 Jul 2010 CH02 Director's details changed for Concordia Offshore Management Limited on 1 June 2010
01 Jul 2010 AP04 Appointment of P J Marks & Co (Secretarial) Ltd as a secretary
01 Jul 2010 AD01 Registered office address changed from Unit 218 Chelsea Harbour London SW10 0XD on 1 July 2010
01 Jul 2010 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
13 Apr 2010 AA Accounts for a small company made up to 31 December 2009
07 Nov 2009 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW on 7 November 2009