- Company Overview for CONCEPT CAPITAL LIMITED (11266380)
- Filing history for CONCEPT CAPITAL LIMITED (11266380)
- People for CONCEPT CAPITAL LIMITED (11266380)
- More for CONCEPT CAPITAL LIMITED (11266380)
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) |
---|---|---|---|
12 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Aug 2022 | RP05 | Registered office address changed to PO Box 4385, 11266380: Companies House Default Address, Cardiff, CF14 8LH on 9 August 2022 | |
10 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2020 | AA | Accounts for a dormant company made up to 31 March 2019 | |
08 Aug 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Aug 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
26 May 2020 | CH01 | Director's details changed for Mr Ravi Kumar Nagarajan on 25 May 2020 | |
26 May 2020 | CH03 | Secretary's details changed for Mr Ravi Kumar Nagarajan on 25 May 2020 | |
26 May 2020 | PSC04 | Change of details for Mr Ravi Kumar Nagarajan as a person with significant control on 25 May 2020 | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
29 May 2018 | TM01 | Termination of appointment of Badri Narayana Krishna Kumar as a director on 14 May 2018 | |
21 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-21
|