- Company Overview for CONCORDIAM VENTURES LIMITED (07001204)
- Filing history for CONCORDIAM VENTURES LIMITED (07001204)
- People for CONCORDIAM VENTURES LIMITED (07001204)
- More for CONCORDIAM VENTURES LIMITED (07001204)
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) |
---|---|---|---|
23 Sep 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2014 | AD01 | Registered office address changed from 42 Wood End Close Sharnbrook Bedford Bedfordshire MK44 1JY England on 11 February 2014 | |
22 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2012 | AR01 |
Annual return made up to 26 August 2012 with full list of shareholders
Statement of capital on 2012-09-08
|
|
12 Jul 2012 | AP01 | Appointment of Mr Jeremy Jon Harbour as a director | |
11 Jul 2012 | TM01 | Termination of appointment of Craig Boddington as a director | |
27 May 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
13 Sep 2011 | AR01 | Annual return made up to 26 August 2011 with full list of shareholders | |
16 May 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
12 Oct 2010 | AR01 | Annual return made up to 26 August 2010 with full list of shareholders | |
30 Jun 2010 | TM01 | Termination of appointment of Colin Mackenzie as a director | |
12 Apr 2010 | AP01 | Appointment of Mr Craig Boddington as a director | |
08 Feb 2010 | AD01 | Registered office address changed from 1 Saxon Close Higham Ferrers Rushden NN10 8NT United Kingdom on 8 February 2010 | |
10 Nov 2009 | 122 | Gbp nc 10000/100\21/10/09 | |
26 Aug 2009 | NEWINC | Incorporation |