- Company Overview for CONCIERGE & SECURITY (LONDON) LIMITED (07119657)
- Filing history for CONCIERGE & SECURITY (LONDON) LIMITED (07119657)
- People for CONCIERGE & SECURITY (LONDON) LIMITED (07119657)
- More for CONCIERGE & SECURITY (LONDON) LIMITED (07119657)
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) |
---|---|---|---|
21 Mar 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2016 | AD01 | Registered office address changed from Unit C Anchor House School Lane Chandler's Ford Eastleigh Hampshire SO53 4DY to 39 Parry Street London SW8 1RT on 25 February 2016 | |
05 Feb 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
06 Mar 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
04 Jun 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
26 Mar 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
16 Apr 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
09 Jan 2013 | AR01 | Annual return made up to 8 January 2013 with full list of shareholders | |
25 Apr 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
10 Jan 2012 | AR01 | Annual return made up to 8 January 2012 with full list of shareholders | |
23 Nov 2011 | CERTNM |
Company name changed raven security london LIMITED\certificate issued on 23/11/11
|
|
24 May 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
11 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
10 May 2011 | AR01 | Annual return made up to 8 January 2011 with full list of shareholders | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2010 | AD01 | Registered office address changed from 13 Mulberry Close Beaufort Street London SW3 5AB United Kingdom on 12 November 2010 | |
06 Feb 2010 | AD01 | Registered office address changed from 30 Stadium Street London SW10 0PT United Kingdom on 6 February 2010 | |
05 Feb 2010 | CH01 | Director's details changed for Mr Daniel Craig Elder on 5 February 2010 | |
18 Jan 2010 | AD01 | Registered office address changed from the White House 164 Bridge Road Sarisbury Green Southampton SO31 7EH United Kingdom on 18 January 2010 | |
08 Jan 2010 | NEWINC | Incorporation |