- Company Overview for MORTGAGE CONCIERGE LIMITED (14127581)
- Filing history for MORTGAGE CONCIERGE LIMITED (14127581)
- People for MORTGAGE CONCIERGE LIMITED (14127581)
- More for MORTGAGE CONCIERGE LIMITED (14127581)
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) |
---|---|---|---|
16 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jan 2024 | DS01 | Application to strike the company off the register | |
22 Jan 2024 | AP01 | Appointment of Mr Jagir Sahota as a director on 21 January 2024 | |
22 Jan 2024 | PSC07 | Cessation of Varun Khatana as a person with significant control on 21 January 2024 | |
22 Jan 2024 | TM01 | Termination of appointment of Varun Khatana as a director on 22 January 2024 | |
13 Jul 2023 | PSC01 | Notification of Varun Khatana as a person with significant control on 13 July 2023 | |
13 Jul 2023 | TM01 | Termination of appointment of Jagir Sahota as a director on 13 July 2023 | |
13 Jul 2023 | AP01 | Appointment of Mr Varun Khatana as a director on 13 July 2023 | |
13 Jul 2023 | AD01 | Registered office address changed from 6 Adderley Market Drayton TF9 3TE England to 371 Birmingham Road Great Barr Birmingham B43 7AR on 13 July 2023 | |
13 Jul 2023 | CS01 | Confirmation statement made on 23 May 2023 with no updates | |
19 Apr 2023 | AP01 | Appointment of Mr Jagir Sahota as a director on 19 April 2023 | |
19 Apr 2023 | TM01 | Termination of appointment of Varun Khatana as a director on 19 April 2023 | |
19 Apr 2023 | PSC07 | Cessation of Varun Khatana as a person with significant control on 19 April 2023 | |
19 Apr 2023 | AD01 | Registered office address changed from 4 4 Boundary Way Aston Nantwich CW5 8FW United Kingdom to 6 Adderley Market Drayton TF9 3TE on 19 April 2023 | |
24 May 2022 | NEWINC |
Incorporation
Statement of capital on 2022-05-24
|