Advanced company searchLink opens in new window

CONCORDIAM 4 LIMITED

Company number 07002588

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)
10 Dec 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
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
12 Jul 2012 AP01 Appointment of Jeremy Jon Harbour as a director on 11 July 2012
11 Jul 2012 TM01 Termination of appointment of Craig Boddington as a director on 11 July 2012
27 May 2012 AA Accounts for a dormant company made up to 31 August 2011
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
03 Apr 2011 TM01 Termination of appointment of James Roach as a director
14 Oct 2010 AR01 Annual return made up to 27 August 2010 with full list of shareholders
09 Aug 2010 AP01 Appointment of Mr Craig Boddington as a director
26 Jul 2010 TM01 Termination of appointment of Craig Boddington as a director
01 Jul 2010 TM01 Termination of appointment of Elliott Limb as a director
01 Jul 2010 TM01 Termination of appointment of Colin Mackenzie 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
29 Jan 2010 AP01 Appointment of Mr Elliott Limb as a director
29 Jan 2010 AP01 Appointment of Mr Craig Boddington as a director
27 Oct 2009 AP01 Appointment of Mr James Roach as a director
09 Sep 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
27 Aug 2009 NEWINC Incorporation