- Company Overview for CONCORDIAM 4 LIMITED (07002588)
- Filing history for CONCORDIAM 4 LIMITED (07002588)
- People for CONCORDIAM 4 LIMITED (07002588)
- More for CONCORDIAM 4 LIMITED (07002588)
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
|
|
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
|
|
27 Aug 2009 | NEWINC | Incorporation |