Advanced company searchLink opens in new window

CONCEPT CORPORATE INTERIORS LIMITED

Company number 09041024

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)
04 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
04 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 May 2022 LIQ03 Liquidators' statement of receipts and payments to 19 March 2022
18 May 2021 LIQ03 Liquidators' statement of receipts and payments to 19 March 2021
09 Apr 2020 AD01 Registered office address changed from Keystone House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9PN to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 9 April 2020
03 Apr 2020 600 Appointment of a voluntary liquidator
03 Apr 2020 LIQ02 Statement of affairs
03 Apr 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-20
07 Jun 2019 AAMD Amended total exemption full accounts made up to 31 May 2018
21 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
30 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
17 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
22 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
31 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
09 Dec 2016 AA Full accounts made up to 31 May 2016
20 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
21 Dec 2015 AA Full accounts made up to 31 May 2015
16 Jun 2015 AP01 Appointment of Mrs Denise June Kirby as a director on 16 June 2015
19 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
03 Jun 2014 CERTNM Company name changed the concept corporation LTD\certificate issued on 03/06/14
  • RES15 ‐ Change company name resolution on 2014-05-21
03 Jun 2014 CONNOT Change of name notice
15 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)