Advanced company searchLink opens in new window

CONCORDIAM 9 LTD

Company number 07303365

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)
12 Nov 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
Statement of capital on 2012-08-14
  • GBP 1
12 Jul 2012 AP01 Appointment of Mr 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
03 Jul 2012 TM01 Termination of appointment of Joel Cox as a director on 3 July 2012
03 Jul 2012 TM01 Termination of appointment of Kevin John Gillin as a director on 3 July 2012
03 Jul 2012 TM01 Termination of appointment of Jonny Mark Walthall as a director on 3 July 2012
29 Mar 2012 AA Accounts for a dormant company made up to 31 July 2011
08 Nov 2011 AP01 Appointment of Mr Kevin Gillin as a director on 7 November 2011
07 Nov 2011 AP01 Appointment of Mr Jonny Mark Walthall as a director on 7 November 2011
07 Nov 2011 AP01 Appointment of Mr Joel Cox as a director on 7 November 2011
11 Sep 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
13 Oct 2010 AD01 Registered office address changed from 42 Wood End Close Sharnbrook Bedfordshire MK44 1JY England on 13 October 2010
13 Oct 2010 AD01 Registered office address changed from 24 Wood End Close Sharnbrook Bedfordshire MK44 1JY England on 13 October 2010
28 Jul 2010 AP01 Appointment of Mr Craig Boddington as a director
28 Jul 2010 TM01 Termination of appointment of James Roach as a director
02 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted