- Company Overview for CONCEPT CARDS LTD. (SC358279)
- Filing history for CONCEPT CARDS LTD. (SC358279)
- People for CONCEPT CARDS LTD. (SC358279)
- More for CONCEPT CARDS LTD. (SC358279)
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) |
---|---|---|---|
01 Aug 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2014 | TM02 | Termination of appointment of Naeem Ahmed as a secretary | |
21 Jan 2014 | TM02 | Termination of appointment of Naeem Ahmed as a secretary | |
16 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
16 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2012 | |
16 Jan 2014 | AP01 | Appointment of Mr James Church as a director | |
16 Jan 2014 | TM01 | Termination of appointment of Mohammed Aslam as a director | |
04 Jul 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2012 | AR01 |
Annual return made up to 16 April 2012 with full list of shareholders
Statement of capital on 2012-06-15
|
|
14 Feb 2012 | AD01 | Registered office address changed from C/O K a Javid & Co 49 Acorn House Hydepark Street Glasgow G3 8BW United Kingdom on 14 February 2012 | |
10 Aug 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
15 Jun 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders | |
14 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
11 May 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
15 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Sep 2010 | AR01 | Annual return made up to 16 April 2010 with full list of shareholders | |
10 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2010 | AD01 | Registered office address changed from 7a Dundas Street Edinburgh EH3 6QG on 2 July 2010 | |
16 Oct 2009 | AP01 | Appointment of Mohammed Aslam as a director | |
08 Oct 2009 | AP03 | Appointment of Naeem Ahmed as a secretary |