Advanced company searchLink opens in new window

CONCORD GLOBAL SERVICES LTD

Company number 09146466

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)
02 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2023 DS01 Application to strike the company off the register
05 Oct 2023 TM01 Termination of appointment of Ruud De Wildt as a director on 5 October 2023
18 Sep 2023 AA Micro company accounts made up to 31 December 2022
26 Sep 2022 AA Micro company accounts made up to 31 December 2021
20 Sep 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
22 Sep 2021 AA Micro company accounts made up to 31 December 2020
14 Sep 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
24 Jul 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
13 Sep 2019 AA Micro company accounts made up to 31 December 2018
24 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
03 Aug 2018 CS01 Confirmation statement made on 24 July 2018 with no updates
11 Oct 2017 AA01 Current accounting period extended from 31 July 2017 to 31 December 2017
31 Aug 2017 CS01 Confirmation statement made on 24 July 2017 with no updates
11 Oct 2016 CERTNM Company name changed concord remarketing (uk) LIMITED\certificate issued on 11/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-10
24 Aug 2016 CS01 Confirmation statement made on 24 July 2016 with updates
23 Aug 2016 AA Accounts for a dormant company made up to 31 July 2016
28 Jul 2016 AD01 Registered office address changed from 5 Bermar House Rumer Hill Business Estate Rumer Hill Road Cannock Staffordshire WS11 0ET England to Unit 36 Rumer Hill Business Estate Rumer Hill Road Cannock Staffordshire WS11 0ET on 28 July 2016
26 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
30 Jul 2015 AD01 Registered office address changed from 5 Bermar House Rumer Hill Business Estate Rumer Hill Road Cannock Staffordshire WS11 0ET to 5 Bermar House Rumer Hill Business Estate Rumer Hill Road Cannock Staffordshire WS11 0ET on 30 July 2015
30 Jul 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
30 Jul 2015 AD01 Registered office address changed from Concord Remarketing (Uk) Ltd Unit 5 Cannock WS11 1QJ England to 5 Bermar House Rumer Hill Business Estate Rumer Hill Road Cannock Staffordshire WS11 0ET on 30 July 2015