- Company Overview for CONCRED LIMITED (08341284)
- Filing history for CONCRED LIMITED (08341284)
- People for CONCRED LIMITED (08341284)
- More for CONCRED LIMITED (08341284)
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) |
---|---|---|---|
13 Jan 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Sep 2014 | DS01 | Application to strike the company off the register | |
14 May 2014 | AR01 |
Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2014-05-14
|
|
07 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2013 | AD01 | Registered office address changed from Highstone House 165 High Street Barnet Hertfordshire EN5 5SU United Kingdom on 8 November 2013 | |
25 Sep 2013 | TM01 | Termination of appointment of Barry Williams as a director on 2 September 2013 | |
20 Sep 2013 | AP01 | Appointment of Mr Hubert Charles Phipps as a director on 2 September 2013 | |
14 May 2013 | TM01 | Termination of appointment of William Michael John Bufton as a director on 14 May 2013 | |
02 May 2013 | AP01 | Appointment of Barry Williams as a director on 23 April 2013 | |
18 Feb 2013 | AD01 | Registered office address changed from 79 Friern Park London N12 9UA United Kingdom on 18 February 2013 | |
11 Jan 2013 | AP01 | Appointment of Mr William Michael John Bufton as a director on 11 January 2013 | |
11 Jan 2013 | TM01 | Termination of appointment of David Peter Lowe as a director on 11 January 2013 | |
27 Dec 2012 | NEWINC |
Incorporation
|