CONCEPT PAPER LTD
Company Documents
Date | Description |
---|---|
01/10/241 October 2024 | Final Gazette dissolved via compulsory strike-off |
01/10/241 October 2024 | Final Gazette dissolved via compulsory strike-off |
06/08/246 August 2024 | Compulsory strike-off action has been suspended |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
16/05/2416 May 2024 | Change of details for Mr John Dalgleish as a person with significant control on 2024-05-16 |
16/05/2416 May 2024 | Director's details changed for Mr John Dalgleish on 2024-05-16 |
16/05/2416 May 2024 | Secretary's details changed for Mrs Izabela Wierzchowska on 2024-05-16 |
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 |
19/06/2319 June 2023 | Notification of Ali Siddique as a person with significant control on 2023-06-19 |
19/06/2319 June 2023 | Change of details for Mr John Dalgleish as a person with significant control on 2023-06-19 |
19/06/2319 June 2023 | Appointment of Mr Ali Raza Siddique as a director on 2023-06-19 |
24/04/2324 April 2023 | Incorporation |
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