Advanced company searchLink opens in new window

CONCEPT CARDS LTD.

Company number SC358279

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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