Advanced company searchLink opens in new window

CONCEPT SUITES LTD

Company number 07668768

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 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2020 DS01 Application to strike the company off the register
26 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
27 Mar 2020 AA Micro company accounts made up to 30 June 2019
24 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
27 Mar 2019 AA Micro company accounts made up to 30 June 2018
29 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
30 Mar 2018 AA Micro company accounts made up to 30 June 2017
23 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
07 Jun 2017 AAMD Amended micro company accounts made up to 30 June 2016
31 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
15 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
15 Jun 2016 AD03 Register(s) moved to registered inspection location C/O Zrs Chartered Certified Accountants Building 3 North London Business Park Oakleigh Road South London N11 1GN
14 Jun 2016 AD02 Register inspection address has been changed to C/O Zrs Chartered Certified Accountants Building 3 North London Business Park Oakleigh Road South London N11 1GN
14 Jun 2016 CH01 Director's details changed for Mr Saad Shabbir Choudhury Khan on 14 June 2016
31 Mar 2016 AA Micro company accounts made up to 30 June 2015
31 Mar 2016 CH01 Director's details changed for Mr Saad Shabbir Choudhury Khan on 12 June 2015
31 Mar 2016 AD01 Registered office address changed from Building 2 30 Friern Park London N12 9DA to 13 Freeland Park Wareham Road Lytchett Matravers Poole Dorset BH16 6FA on 31 March 2016
23 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
23 Jun 2015 CH01 Director's details changed for Mr Saad Choudhury on 14 June 2015
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
02 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
01 Jul 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off