CONCEPT BUSINESS GROUP LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Liquidators' statement of receipts and payments to 2025-03-23 |
30/05/2430 May 2024 | Liquidators' statement of receipts and payments to 2024-03-23 |
11/04/2311 April 2023 | Registered office address changed from C/O Gunnercooke Leeds - Attn David Arundel Ave H.Q. 10-12 East Parade Leeds LS1 2BH to C/O Rsm Uk Restructuring Advisory Llp 5th Floor Central Square 29 Wellington Street Leeds LS1 4DL on 2023-04-11 |
11/04/2311 April 2023 | Resolutions |
11/04/2311 April 2023 | Resolutions |
11/04/2311 April 2023 | Appointment of a voluntary liquidator |
30/12/2230 December 2022 | Compulsory strike-off action has been discontinued |
30/12/2230 December 2022 | Compulsory strike-off action has been discontinued |
20/12/2220 December 2022 | Cessation of Nikolaos Trimmatis as a person with significant control on 2021-02-02 |
20/12/2220 December 2022 | Notification of Nicholas Simmonds, Trustee in Bankruptcy as a person with significant control on 2021-08-27 |
30/11/2230 November 2022 | Appointment of Mr Kenneth Alan Tointon as a director on 2022-10-27 |
30/11/2230 November 2022 | Resolutions |
30/11/2230 November 2022 | Resolutions |
30/11/2230 November 2022 | Appointment of José Silva as a director on 2022-10-27 |
16/11/2216 November 2022 | Registered office address changed from 41 Whitehall London SW1A 2BY United Kingdom to C/O Gunnercooke Leeds - Attn David Arundel Ave H.Q. 10-12 East Parade Leeds LS1 2BH on 2022-11-16 |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ to 41 Whitehall London SW1A 2BY on 2021-11-02 |
30/11/2030 November 2020 | 30/11/19 TOTAL EXEMPTION FULL |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
20/01/2020 January 2020 | 30/11/18 TOTAL EXEMPTION FULL |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES |
28/02/1928 February 2019 | PREVEXT FROM 30/05/2018 TO 30/11/2018 |
27/02/1927 February 2019 | PREVSHO FROM 31/05/2018 TO 30/05/2018 |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
28/06/1828 June 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES |
03/08/173 August 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
15/06/1615 June 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
06/06/166 June 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
11/05/1611 May 2016 | DISS40 (DISS40(SOAD)) |
03/05/163 May 2016 | FIRST GAZETTE |
22/06/1522 June 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
12/03/1512 March 2015 | 31/05/14 STATEMENT OF CAPITAL GBP 200000 |
12/03/1512 March 2015 | STATEMENT OF COMPANY'S OBJECTS |
12/03/1512 March 2015 | ADOPT ARTICLES 31/05/2014 |
10/03/1510 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
21/05/1421 May 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
10/04/1410 April 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
10/04/1410 April 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/12 |
05/06/135 June 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
15/05/1315 May 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
04/09/124 September 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
17/05/1217 May 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
03/06/113 June 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/08 |
03/06/113 June 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09 |
03/06/113 June 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/10 |
19/05/1119 May 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
06/04/116 April 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
16/09/1016 September 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
16/09/1016 September 2010 | Annual return made up to 17 May 2009 with full list of shareholders |
16/09/1016 September 2010 | REGISTERED OFFICE CHANGED ON 16/09/2010 FROM, 78 PRINCES COURT, 88 BROMPTON ROAD, LONDON, SW3 1ET |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 May 2008 |
08/09/108 September 2010 | ORDER OF COURT - RESTORATION |
29/09/0929 September 2009 | STRUCK OFF AND DISSOLVED |
16/06/0916 June 2009 | FIRST GAZETTE |
06/08/086 August 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
18/05/0718 May 2007 | SECRETARY RESIGNED |
17/05/0717 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company