- Company Overview for CONCORDIAM 3 LIMITED (07002528)
- Filing history for CONCORDIAM 3 LIMITED (07002528)
- People for CONCORDIAM 3 LIMITED (07002528)
- Charges for CONCORDIAM 3 LIMITED (07002528)
- More for CONCORDIAM 3 LIMITED (07002528)
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) |
---|---|---|---|
15 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Dec 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Oct 2012 | DS01 | Application to strike the company off the register | |
13 Sep 2012 | AD01 | Registered office address changed from Trieste South Ripley Cottages Bransgore BH23 8ET England on 13 September 2012 | |
08 Sep 2012 | AR01 |
Annual return made up to 27 August 2012 with full list of shareholders
Statement of capital on 2012-09-08
|
|
25 Jul 2012 | AD01 | Registered office address changed from Office 36 88-90 Hatton Garden Holborn London EC1N 8PG England on 25 July 2012 | |
25 Jul 2012 | AP01 | Appointment of Mr Jonny Walthall as a director on 24 July 2012 | |
24 Jul 2012 | TM01 | Termination of appointment of Jeremy Jon Harbour as a director on 24 July 2012 | |
27 May 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
09 Mar 2012 | AD01 | Registered office address changed from 42 Wood End Close Sharnbrook Bedford Bedfordshire MK44 1JY England on 9 March 2012 | |
08 Mar 2012 | TM01 | Termination of appointment of James Simon Roach as a director on 8 March 2012 | |
08 Mar 2012 | AP01 | Appointment of Mr Jeremy Jon Harbour as a director on 8 March 2012 | |
12 Sep 2011 | AR01 | Annual return made up to 27 August 2011 with full list of shareholders | |
16 May 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
05 May 2011 | TM01 | Termination of appointment of Craig Boddington as a director | |
14 Oct 2010 | AR01 | Annual return made up to 27 August 2010 with full list of shareholders | |
04 Jul 2010 | TM01 | Termination of appointment of Colin Mackenzie as a director | |
04 Jul 2010 | TM01 | Termination of appointment of Elliott Limb as a director | |
02 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Feb 2010 | AD01 | Registered office address changed from 1 Saxon Close Higham Ferrers Rushden NN10 8NT United Kingdom on 9 February 2010 | |
08 Feb 2010 | AP01 | Appointment of Mr Elliott Limb as a director | |
08 Feb 2010 | AP01 | Appointment of Mr James Roach as a director | |
08 Feb 2010 | AP01 | Appointment of Mr Craig Boddington as a director |