- Company Overview for CONCISION LIMITED (06954319)
- Filing history for CONCISION LIMITED (06954319)
- People for CONCISION LIMITED (06954319)
- More for CONCISION LIMITED (06954319)
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) |
---|---|---|---|
09 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Feb 2015 | DS01 | Application to strike the company off the register | |
31 Dec 2014 | AA | Accounts made up to 31 March 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
22 Aug 2013 | CH01 | Director's details changed for Mr Matthew Lawrence Amey on 22 August 2013 | |
18 Jul 2013 | AA | Accounts made up to 31 March 2013 | |
16 Jul 2013 | AR01 | Annual return made up to 7 July 2013 with full list of shareholders | |
21 Nov 2012 | AA | Accounts made up to 31 March 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders | |
25 Oct 2011 | AA | Accounts made up to 31 March 2011 | |
15 Sep 2011 | AR01 | Annual return made up to 7 July 2011 with full list of shareholders | |
12 Jul 2011 | CH01 | Director's details changed for Mr James Martin Delaney on 7 July 2011 | |
12 Jul 2011 | CH01 | Director's details changed for Redvers Paul Cunningham on 7 July 2011 | |
12 Jul 2011 | CH01 | Director's details changed for Mr Ahmed Salim on 7 July 2011 | |
12 Jul 2011 | CH01 | Director's details changed for Redvers Paul Cunningham on 7 July 2011 | |
12 Jul 2011 | CH01 | Director's details changed for Mr Matthew Lawrence Amey on 3 August 2010 | |
02 Mar 2011 | AD01 | Registered office address changed from 15 Grafton Road Worthing West Sussex BN11 1QR on 2 March 2011 | |
18 Aug 2010 | CH01 | Director's details changed for Redvers Paul Cunningham on 7 July 2010 | |
17 Aug 2010 | AA | Accounts made up to 31 March 2010 | |
03 Aug 2010 | AP01 | Appointment of Matthew Lawrence Amey as a director | |
03 Aug 2010 | TM01 | Termination of appointment of Emmanuel Gilbert as a director | |
03 Aug 2010 | TM02 | Termination of appointment of Emmanuel Gilbert as a secretary | |
03 Aug 2010 | AR01 | Annual return made up to 7 July 2010 with full list of shareholders | |
03 Aug 2010 | CH03 | Secretary's details changed for Mr Emmanuel James Gilbert on 7 July 2010 |