(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2022-12-31
filed on: 11th, December 2023
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-04-15
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 13th, December 2022
| resolution
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 2022-12-13: 0.01 GBP
filed on: 13th, December 2022
| capital
|
Free Download
(5 pages)
|
(SH20) Statement by Directors
filed on: 13th, December 2022
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 12/12/22
filed on: 13th, December 2022
| insolvency
|
Free Download
(1 page)
|
(CERTNM) Company name changed condeco americas LIMITEDcertificate issued on 18/11/22
filed on: 18th, November 2022
| change of name
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2022-10-04
filed on: 6th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-10-04
filed on: 6th, October 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-10-04
filed on: 6th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-10-04
filed on: 6th, October 2022
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 093397510006, created on 2022-09-30
filed on: 4th, October 2022
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 093397510005, created on 2022-09-30
filed on: 4th, October 2022
| mortgage
|
Free Download
(30 pages)
|
(AA) Accounts for a dormant company made up to 2021-12-31
filed on: 28th, September 2022
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-09-27
filed on: 27th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-05-13
filed on: 16th, May 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-04-15
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 093397510003 in full
filed on: 13th, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 093397510004 in full
filed on: 13th, August 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2020-12-31
filed on: 28th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-04-15
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-12-31
filed on: 31st, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-04-15
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-05-31
filed on: 25th, February 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2020-05-31 to 2019-12-31
filed on: 11th, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-04-15
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2019-01-04
filed on: 16th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-01-04
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 093397510004, created on 2018-12-24
filed on: 24th, December 2018
| mortgage
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with no updates 2018-12-03
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-12-31
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-06-28
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 22nd, March 2018
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 22nd, March 2018
| incorporation
|
Free Download
(10 pages)
|
(MR04) Satisfaction of charge 093397510002 in full
filed on: 19th, March 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 093397510003, created on 2018-03-15
filed on: 15th, March 2018
| mortgage
|
Free Download
(39 pages)
|
(AA01) Current accounting period extended from 2018-12-31 to 2019-05-31
filed on: 2nd, March 2018
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2016-12-31
filed on: 3rd, January 2018
| accounts
|
Free Download
(15 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, December 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-12-03
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, November 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-12-03
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 093397510001 in full
filed on: 15th, December 2016
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2015-12-31
filed on: 21st, October 2016
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 093397510002, created on 2016-05-04
filed on: 13th, May 2016
| mortgage
|
Free Download
(26 pages)
|
(AP01) New director was appointed on 2016-04-14
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-12-03 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-12-23: 1.00 GBP
capital
|
|
(MR01) Registration of charge 093397510001, created on 2015-08-21
filed on: 25th, August 2015
| mortgage
|
Free Download
(25 pages)
|
(AP01) New director was appointed on 2015-08-10
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 3rd, December 2014
| incorporation
|
Free Download
(16 pages)
|
(SH01) Statement of Capital on 2014-12-03: 1.00 GBP
capital
|
|