CONCEPT PAPER LTD

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/05/2416 May 2024 Change of details for Mr John Dalgleish as a person with significant control on 2024-05-16

View Document

16/05/2416 May 2024 Director's details changed for Mr John Dalgleish on 2024-05-16

View Document

16/05/2416 May 2024 Secretary's details changed for Mrs Izabela Wierzchowska on 2024-05-16

View Document

16/05/2416 May 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 11 Penbryn Coch Llanharry Pontyclun Mid Glamorgan CF72 9FA on 2024-05-16

View Document

19/06/2319 June 2023 Notification of Ali Siddique as a person with significant control on 2023-06-19

View Document

19/06/2319 June 2023 Change of details for Mr John Dalgleish as a person with significant control on 2023-06-19

View Document

19/06/2319 June 2023 Appointment of Mr Ali Raza Siddique as a director on 2023-06-19

View Document

24/04/2324 April 2023 Incorporation

View Document


More Company Information


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