CONCRETE-LONDON BRAND CONSULTANCY LTD
Company number 10548590
- Company Overview for CONCRETE-LONDON BRAND CONSULTANCY LTD (10548590)
- Filing history for CONCRETE-LONDON BRAND CONSULTANCY LTD (10548590)
- People for CONCRETE-LONDON BRAND CONSULTANCY LTD (10548590)
- Insolvency for CONCRETE-LONDON BRAND CONSULTANCY LTD (10548590)
- More for CONCRETE-LONDON BRAND CONSULTANCY LTD (10548590)
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) |
---|---|---|---|
07 Nov 2024 | AD01 | Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD United Kingdom to C/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 7 November 2024 | |
24 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 16 February 2024 | |
28 Feb 2023 | AD01 | Registered office address changed from 36 Roxwell Road London W12 9QF England to C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD on 28 February 2023 | |
28 Feb 2023 | LIQ02 | Statement of affairs | |
28 Feb 2023 | 600 | Appointment of a voluntary liquidator | |
28 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2022 | AA01 | Previous accounting period extended from 31 January 2022 to 30 June 2022 | |
20 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with no updates | |
28 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
12 Feb 2021 | CS01 | Confirmation statement made on 4 January 2021 with no updates | |
29 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
08 Apr 2020 | PSC09 | Withdrawal of a person with significant control statement on 8 April 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with no updates | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
27 Oct 2019 | AD01 | Registered office address changed from 28 Wormholt Road Shepherds Bush London London W12 0LS United Kingdom to 36 Roxwell Road London W12 9QF on 27 October 2019 | |
10 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
05 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with updates | |
17 Jan 2018 | PSC01 | Notification of Angela May Blundell as a person with significant control on 5 January 2017 | |
05 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-05
|