Advanced company searchLink opens in new window

CONCORDIAM 3 LIMITED

Company number 07002528

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)
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
  • GBP 1
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