- Company Overview for KONNCIERGE LIMITED (09636276)
- Filing history for KONNCIERGE LIMITED (09636276)
- People for KONNCIERGE LIMITED (09636276)
- More for KONNCIERGE LIMITED (09636276)
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 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 May 2019 | DS01 | Application to strike the company off the register | |
02 May 2019 | TM01 | Termination of appointment of Per Ulrik Bergstrom as a director on 30 April 2019 | |
29 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates | |
29 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
12 Feb 2018 | AD01 | Registered office address changed from 28 Chamberlayne Road London NW10 3JD England to Alexandra House 43 Alexandra Street Nottingham NG5 1AY on 12 February 2018 | |
22 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
11 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
07 Sep 2016 | CH01 | Director's details changed for Mr Mahesh Kumar Jayanarayan on 1 September 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
18 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 16 December 2015
|
|
16 Dec 2015 | AP01 | Appointment of Mr per Ulrik Bergstrom as a director on 16 December 2015 | |
12 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-12
|