Advanced company searchLink opens in new window

CONCIERGE & SECURITY (LONDON) LIMITED

Company number 07119657

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)
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
  • GBP 1
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
  • GBP 1
04 Jun 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2011-11-23
  • NM01 ‐ Change of name by resolution
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