THE CONDUIT DEV CO LIMITED

Company Documents

DateDescription
09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

10/01/2410 January 2024 Application to strike the company off the register

View Document

14/12/2314 December 2023 Termination of appointment of Liam Anthony Black as a director on 2022-10-04

View Document

14/12/2314 December 2023 Appointment of Mr Robert Charles Thust as a director on 2022-10-04

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

10/11/2110 November 2021 Termination of appointment of Paul Gideon Van Zyl as a director on 2021-11-10

View Document

10/11/2110 November 2021 Termination of appointment of Nick Hamilton as a director on 2021-11-10

View Document

10/11/2110 November 2021 Termination of appointment of Rowan Finnegan as a director on 2021-11-10

View Document

09/11/219 November 2021 Appointment of Mr Liam Anthony Black as a director on 2021-11-09

View Document

30/03/2130 March 2021 29/12/19 TOTAL EXEMPTION FULL

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

17/02/2117 February 2021 REGISTERED OFFICE CHANGED ON 17/02/2021 FROM 40 CONDUIT STREET CONDUIT STREET LONDON W1S 2YQ ENGLAND

View Document

18/01/2018 January 2020 DISS40 (DISS40(SOAD))

View Document

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM 11 NEW BURLINGTON PLACE LONDON W1S 2HX ENGLAND

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

07/01/207 January 2020 FIRST GAZETTE

View Document

29/12/1929 December 2019 Annual accounts for year ending 29 Dec 2019

View Accounts

26/07/1926 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/18

View Document

20/02/1920 February 2019 PREVEXT FROM 31/10/2018 TO 31/12/2018

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

08/12/178 December 2017 REGISTERED OFFICE CHANGED ON 08/12/2017 FROM 40 CONDUIT STREET LONDON W1S 2YQ UNITED KINGDOM

View Document

17/10/1717 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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