Advanced company searchLink opens in new window

CONCIERGE CREW LIMITED

Company number 12691319

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)
13 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2023 TM01 Termination of appointment of Olawale Ogunye as a director on 5 January 2023
06 Jan 2023 AD01 Registered office address changed from 8a Great New Port Street London WC2H 7JA United Kingdom to Suit 105 46 Eversholt Street London NW1 1DA on 6 January 2023
23 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
22 Sep 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2022 AA01 Previous accounting period shortened from 30 June 2022 to 28 February 2022
16 Mar 2022 AA Micro company accounts made up to 30 June 2021
18 Oct 2021 AD01 Registered office address changed from 8a Great Newport Street London WC1H 7JA United Kingdom to 8a Great New Port Street London WC2H 7JA on 18 October 2021
08 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
07 Oct 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
06 Oct 2021 AD01 Registered office address changed from 8a Great Newport Street London WC1H 7JA United Kingdom to 8a Great Newport Street London WC1H 7JA on 6 October 2021
06 Oct 2021 AD01 Registered office address changed from 8a Great Newport Street,London 8a Great Newport Street London WC1H 7JA United Kingdom to 8a Great Newport Street London WC1H 7JA on 6 October 2021
06 Oct 2021 AD01 Registered office address changed from 7 Arlington Road First Floor London NW1 7ER England to 8a Great Newport Street,London 8a Great Newport Street London WC1H 7JA on 6 October 2021
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2020 CS01 Confirmation statement made on 28 June 2020 with updates
25 Jun 2020 PSC04 Change of details for Mr Olawale Ogunye as a person with significant control on 23 June 2020
23 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-23
  • GBP 1