CONCEPT 2000 DESIGN LIMITED
Company Documents
Date | Description |
---|---|
08/02/228 February 2022 | Final Gazette dissolved via voluntary strike-off |
08/02/228 February 2022 | Final Gazette dissolved via voluntary strike-off |
23/11/2123 November 2021 | First Gazette notice for voluntary strike-off |
23/11/2123 November 2021 | First Gazette notice for voluntary strike-off |
19/11/2119 November 2021 | Previous accounting period extended from 2021-02-28 to 2021-08-28 |
16/11/2116 November 2021 | Application to strike the company off the register |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-16 with no updates |
17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES |
16/09/1916 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
23/07/1923 July 2019 | REGISTERED OFFICE CHANGED ON 23/07/2019 FROM 6 BOLTON CLOSE BELLBROOK INDUSTRIAL ESTATE UCKFIELD EAST SUSSEX TN22 1PH |
07/11/187 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
19/09/1819 September 2018 | CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES |
10/10/1710 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
18/09/1718 September 2017 | CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
20/09/1620 September 2016 | CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES |
23/11/1523 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
21/09/1521 September 2015 | Annual return made up to 16 September 2015 with full list of shareholders |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
19/09/1419 September 2014 | Annual return made up to 16 September 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
03/10/133 October 2013 | Annual return made up to 16 September 2013 with full list of shareholders |
09/11/129 November 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/12 |
26/09/1226 September 2012 | 16/09/12 NO CHANGES |
02/12/112 December 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11 |
13/10/1113 October 2011 | Annual return made up to 16 September 2011 with full list of shareholders |
04/01/114 January 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10 |
11/10/1011 October 2010 | Annual return made up to 16 September 2010 with full list of shareholders |
09/03/109 March 2010 | Annual return made up to 16 September 2009 with full list of shareholders |
04/03/104 March 2010 | REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 1 FAWN COURT HATFIELD HERTFORDSHIRE AL9 5DJ |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
11/11/0811 November 2008 | RETURN MADE UP TO 16/09/08; NO CHANGE OF MEMBERS |
27/06/0827 June 2008 | Annual accounts small company total exemption made up to 28 February 2007 |
14/02/0814 February 2008 | ALTERATION TO MEMORANDUM AND ARTICLES |
16/10/0716 October 2007 | RETURN MADE UP TO 16/09/07; NO CHANGE OF MEMBERS |
30/08/0730 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
02/10/062 October 2006 | RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS |
01/06/061 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
23/05/0623 May 2006 | NEW DIRECTOR APPOINTED |
23/05/0623 May 2006 | NEW SECRETARY APPOINTED |
23/05/0623 May 2006 | SECRETARY RESIGNED |
18/05/0618 May 2006 | DIRECTOR RESIGNED |
30/09/0530 September 2005 | RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS |
01/04/051 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
26/10/0426 October 2004 | RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS |
13/04/0413 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
20/02/0420 February 2004 | RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS |
02/01/032 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
09/10/029 October 2002 | RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS |
11/10/0111 October 2001 | RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS |
06/07/016 July 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01 |
16/03/0116 March 2001 | ACC. REF. DATE EXTENDED FROM 30/09/00 TO 28/02/01 |
20/02/0120 February 2001 | NEW DIRECTOR APPOINTED |
12/10/0012 October 2000 | RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS |
12/10/0012 October 2000 | NEW SECRETARY APPOINTED |
12/10/0012 October 2000 | SECRETARY RESIGNED |
29/11/9929 November 1999 | DIRECTOR RESIGNED |
18/10/9918 October 1999 | DIRECTOR RESIGNED |
18/10/9918 October 1999 | NEW DIRECTOR APPOINTED |
18/10/9918 October 1999 | NEW SECRETARY APPOINTED |
18/10/9918 October 1999 | NEW DIRECTOR APPOINTED |
18/10/9918 October 1999 | SECRETARY RESIGNED |
29/09/9929 September 1999 | REGISTERED OFFICE CHANGED ON 29/09/99 FROM: 788 - 790 FINCHLEY ROAD LONDON NW11 7TJ |
16/09/9916 September 1999 | 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