- Company Overview for CONCORDIA ADVISORS (UK) II, LTD (06920755)
- Filing history for CONCORDIA ADVISORS (UK) II, LTD (06920755)
- People for CONCORDIA ADVISORS (UK) II, LTD (06920755)
- More for CONCORDIA ADVISORS (UK) II, LTD (06920755)
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
|
|
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
|
|
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 |