(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 19th, November 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 2, 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to September 30, 2017
filed on: 2nd, August 2018
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 3, 2018
filed on: 3rd, January 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates January 2, 2018
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On December 31, 2017 new director was appointed.
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 31, 2017
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 31, 2017
filed on: 2nd, January 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 31, 2017
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 25, 2017
filed on: 25th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on October 25, 2017. Company's previous address: 3rd Floor 14 Hanover Street London W1S 1YH England.
filed on: 25th, October 2017
| address
|
Free Download
(1 page)
|
(CH01) On October 25, 2017 director's details were changed
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 19, 2017
filed on: 20th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 20, 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control October 20, 2017
filed on: 20th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 20, 2017
filed on: 20th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 19, 2017
filed on: 19th, October 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(PSC07) Cessation of a person with significant control October 19, 2017
filed on: 19th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 19, 2017
filed on: 19th, October 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 4, 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On October 10, 2017 new director was appointed.
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to September 30, 2016
filed on: 9th, August 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 10, 2017
filed on: 21st, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) On April 18, 2017 new director was appointed.
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On April 10, 2017 director's details were changed
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 14, 2017
filed on: 18th, April 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 5, 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 4, 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 17, 2016
filed on: 17th, August 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On August 2, 2016 new director was appointed.
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On July 29, 2016 new director was appointed.
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 1, 2016
filed on: 1st, August 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CH01) On July 20, 2016 director's details were changed
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 3rd Floor 14 Hanover Street London W1S 1YH. Change occurred on April 12, 2016. Company's previous address: 205 Britannia House 11 Glenthorne Road Hammersmith London W6 0LH.
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, December 2015
| gazette
|
Free Download
(1 page)
|
(CERTNM) Company name changed concordato inc LTDcertificate issued on 14/12/15
filed on: 14th, December 2015
| change of name
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2015
filed on: 12th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 5, 2015
filed on: 12th, December 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 25, 2015
filed on: 29th, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 25, 2015
filed on: 29th, July 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, September 2014
| incorporation
|
Free Download
(30 pages)
|
(SH01) Capital declared on September 5, 2014: 10000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|