Advanced company searchLink opens in new window

CONCORD W1 204 GPS LIMITED

Company number 08182170

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)
23 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2016 CS01 Confirmation statement made on 16 August 2016 with updates
06 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Sep 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
15 Oct 2014 AD01 Registered office address changed from 1 Park Row Leeds LS1 5AB to C/O Brecher 4Th Floor 64 North Row London W1K 7DA on 15 October 2014
08 Sep 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
16 Aug 2014 AA Accounts for a dormant company made up to 30 September 2013
20 May 2014 AA01 Current accounting period extended from 30 September 2014 to 31 December 2014
13 May 2014 TM01 Termination of appointment of Shaun Doherty as a director
13 May 2014 AP01 Appointment of John Cornelius Murphy as a director
21 Nov 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
24 Sep 2013 AP01 Appointment of Shaun Richard Doherty as a director
24 Sep 2013 TM01 Termination of appointment of Michael Keaveney as a director
15 Oct 2012 AA01 Current accounting period extended from 31 August 2013 to 30 September 2013
15 Oct 2012 SH01 Statement of capital following an allotment of shares on 28 September 2012
  • GBP 100
15 Oct 2012 AP01 Appointment of Michael Paul Keaveney as a director
15 Oct 2012 AP01 Appointment of Mr Christopher Timothy Murray as a director
08 Oct 2012 AP01 Appointment of Cliff Mccracken as a director
08 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
28 Sep 2012 CERTNM Company name changed concord ridgeford 204 gps LIMITED\certificate issued on 28/09/12
  • RES15 ‐ Change company name resolution on 2012-09-26
28 Sep 2012 CONNOT Change of name notice
16 Aug 2012 NEWINC Incorporation