- Company Overview for CONDICO SOLUTIONS LIMITED (07204453)
- Filing history for CONDICO SOLUTIONS LIMITED (07204453)
- People for CONDICO SOLUTIONS LIMITED (07204453)
- More for CONDICO SOLUTIONS LIMITED (07204453)
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) |
---|---|---|---|
22 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 May 2013 | AR01 |
Annual return made up to 26 March 2013 with full list of shareholders
Statement of capital on 2013-05-15
|
|
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Jun 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
13 Jun 2012 | AD01 | Registered office address changed from Flat 1 4 Oriental Place Brighton BN1 2LJ United Kingdom on 13 June 2012 | |
13 Jun 2012 | CH01 | Director's details changed for Mr Charles Anthony Symonds on 1 March 2012 | |
13 Jun 2012 | AD01 | Registered office address changed from 2 Stonor Road London W14 8RZ on 13 June 2012 | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 May 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
19 Oct 2010 | TM01 | Termination of appointment of Timothy Hook as a director | |
19 Oct 2010 | AD01 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 19 October 2010 | |
26 Mar 2010 | NEWINC |
Incorporation
|