CONCEPT DESIGN DEVELOPMENT LTD

Company Documents

DateDescription
16/05/2416 May 2024 Final Gazette dissolved following liquidation

View Document

16/05/2416 May 2024 Final Gazette dissolved following liquidation

View Document

16/02/2416 February 2024 Return of final meeting in a creditors' voluntary winding up

View Document

10/02/2310 February 2023 Liquidators' statement of receipts and payments to 2022-12-19

View Document

05/01/225 January 2022 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Quantuma Advisory Ltd 14 Derby Road Stapleford Nottingham NG9 7AA on 2022-01-05

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Appointment of a voluntary liquidator

View Document

05/01/225 January 2022 Statement of affairs

View Document

01/12/211 December 2021 Compulsory strike-off action has been suspended

View Document

01/12/211 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

07/08/217 August 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

11/03/2011 March 2020 PREVEXT FROM 30/05/2019 TO 30/09/2019

View Document

31/01/2031 January 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

13/07/1913 July 2019 COMPANY NAME CHANGED FAIRYSCAPE LTD CERTIFICATE ISSUED ON 13/07/19

View Document

12/07/1912 July 2019 CESSATION OF NOMINEE SOLUTIONS LIMITED AS A PSC

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA COETZER

View Document

12/07/1912 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASUM REHMAN

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MR ASUM REHMAN

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

02/05/182 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GUJRAL LIMITED


  • 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