Advanced company searchLink opens in new window

CONCEPT AND DESIGN LAB LTD

Company number 07987406

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)
23 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-09-13
  • GBP 100
26 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2015 AA Accounts for a dormant company made up to 31 March 2015
29 Apr 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
24 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
24 Apr 2015 AP01 Appointment of Mr Carlo Benedetto Giugovaz as a director on 24 April 2015
24 Apr 2015 AD01 Registered office address changed from Overseas House 66-68 High Road Bushey Heath Bushey Hertfordshire WD23 1GG England to 3Rd Floor 207 Regent Street London W1B 3HH on 24 April 2015
24 Apr 2015 TM01 Termination of appointment of David Abad Moya as a director on 17 August 2014
20 Apr 2015 AD01 Registered office address changed from 3 Rd Floor 207 Regent Street London W1B 3HH England to Overseas House 66-68 High Road Bushey Heath Bushey Hertfordshire WD23 1GG on 20 April 2015
20 Apr 2015 AD01 Registered office address changed from Overseas House 66-68 High Road Bushey Heath Herts WD23 1GG to Overseas House 66-68 High Road Bushey Heath Bushey Hertfordshire WD23 1GG on 20 April 2015
12 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
05 Jun 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
06 Feb 2014 AAMD Amended accounts made up to 31 March 2013
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Apr 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
25 Jan 2013 AP01 Appointment of David Abad Moya as a director
25 Jan 2013 TM01 Termination of appointment of Byron Sachdev as a director
06 Nov 2012 TM01 Termination of appointment of David Abad Moya as a director
24 Sep 2012 AP01 Appointment of Byron Sachdev as a director
21 Mar 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
12 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)