- Company Overview for CONCORD ICF LIMITED (07098207)
- Filing history for CONCORD ICF LIMITED (07098207)
- People for CONCORD ICF LIMITED (07098207)
- Insolvency for CONCORD ICF LIMITED (07098207)
- More for CONCORD ICF LIMITED (07098207)
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) |
---|---|---|---|
09 May 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Feb 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
21 Oct 2015 | AD01 | Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 21 October 2015 | |
16 Apr 2015 | AD01 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 16 April 2015 | |
15 Apr 2015 | 4.70 | Declaration of solvency | |
15 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
15 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2015 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-03-24
|
|
23 Mar 2015 | AD01 | Registered office address changed from Second Floor, Cardiff House Tilling Road London NW2 1LJ to Foframe House 35-37 Brent Street London NW4 2EF on 23 March 2015 | |
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Sep 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 31 March 2014 | |
10 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2014 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-02-07
|
|
04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jan 2013 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
02 Jan 2013 | CH01 | Director's details changed for Mr Jonathan Daniel Walker on 7 December 2012 | |
29 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders | |
06 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Sep 2011 | CERTNM |
Company name changed corporate finance consultancy LTD\certificate issued on 05/09/11
|
|
10 Dec 2010 | AR01 | Annual return made up to 8 December 2010 with full list of shareholders | |
10 Dec 2009 | TM01 | Termination of appointment of Graeme Burnham as a director | |
10 Dec 2009 | AP01 | Appointment of Mr Jonathan Daniel Walker as a director | |
08 Dec 2009 | NEWINC |
Incorporation
|