- Company Overview for CONCEPT INSTALLATIONS LIMITED (08623200)
- Filing history for CONCEPT INSTALLATIONS LIMITED (08623200)
- People for CONCEPT INSTALLATIONS LIMITED (08623200)
- More for CONCEPT INSTALLATIONS LIMITED (08623200)
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) |
---|---|---|---|
17 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Oct 2016 | DS01 | Application to strike the company off the register | |
18 Aug 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
06 Jan 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
13 Oct 2015 | TM01 | Termination of appointment of Nicholas Adam Palmer as a director on 13 October 2015 | |
17 Sep 2015 | AP01 | Appointment of Mr Ian James Croucher as a director on 4 September 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
23 Apr 2015 | TM02 | Termination of appointment of Leslie Stock as a secretary on 4 November 2014 | |
13 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
17 Nov 2014 | AD01 | Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 17 November 2014 | |
17 Nov 2014 | TM01 | Termination of appointment of Leslie Stock as a director on 4 November 2014 | |
17 Nov 2014 | AP01 | Appointment of Nicholas Adam Palmer as a director on 4 November 2014 | |
03 Sep 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
24 Jul 2013 | NEWINC |
Incorporation
Statement of capital on 2013-07-24
|