Download leads from Nexok and grow your business. Find out more

Concept City Limited

Documents

Total Documents64
Total Pages405

Filing History

31 May 2020Confirmation statement made on 20 April 2020 with no updates
15 May 2020Total exemption full accounts made up to 31 August 2019
4 June 2019Total exemption full accounts made up to 31 August 2018
26 May 2019Confirmation statement made on 20 April 2019 with no updates
8 July 2018Confirmation statement made on 20 April 2018 with no updates
5 June 2018Total exemption full accounts made up to 31 August 2017
6 June 2017Total exemption full accounts made up to 31 August 2016
6 June 2017Total exemption full accounts made up to 31 August 2016
29 May 2017Confirmation statement made on 20 April 2017 with updates
29 May 2017Confirmation statement made on 20 April 2017 with updates
3 May 2017Registered office address changed from 16-18 Upland Road Dulwich London SE22 9GG to Unit C Broomsleigh Business Park Worsley Bridge Road Lower Sydenham London SE26 5BN on 3 May 2017
3 May 2017Registered office address changed from 16-18 Upland Road Dulwich London SE22 9GG to Unit C Broomsleigh Business Park Worsley Bridge Road Lower Sydenham London SE26 5BN on 3 May 2017
12 July 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
12 July 2016Total exemption full accounts made up to 31 August 2015
12 July 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
12 July 2016Administrative restoration application
12 July 2016Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
12 July 2016Administrative restoration application
12 July 2016Total exemption full accounts made up to 31 August 2015
12 July 2016Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
3 May 2016Final Gazette dissolved via compulsory strike-off
3 May 2016Final Gazette dissolved via compulsory strike-off
14 October 2015Compulsory strike-off action has been suspended
14 October 2015Compulsory strike-off action has been suspended
18 August 2015First Gazette notice for compulsory strike-off
18 August 2015First Gazette notice for compulsory strike-off
13 February 2015Total exemption full accounts made up to 31 August 2014
13 February 2015Total exemption full accounts made up to 31 August 2014
26 January 2015Previous accounting period extended from 30 April 2014 to 31 August 2014
26 January 2015Previous accounting period extended from 30 April 2014 to 31 August 2014
11 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
11 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
6 February 2014Total exemption full accounts made up to 30 April 2013
6 February 2014Total exemption full accounts made up to 30 April 2013
8 July 2013Annual return made up to 20 April 2013 with a full list of shareholders
8 July 2013Annual return made up to 20 April 2013 with a full list of shareholders
7 July 2013Appointment of Natalie Bulow as a secretary
7 July 2013Appointment of Natalie Bulow as a secretary
8 April 2013Total exemption full accounts made up to 30 April 2012
8 April 2013Total exemption full accounts made up to 30 April 2012
8 September 2012Compulsory strike-off action has been discontinued
8 September 2012Compulsory strike-off action has been discontinued
5 September 2012Annual return made up to 20 April 2012 with a full list of shareholders
5 September 2012Annual return made up to 20 April 2012 with a full list of shareholders
21 August 2012First Gazette notice for compulsory strike-off
21 August 2012First Gazette notice for compulsory strike-off
5 May 2012Compulsory strike-off action has been discontinued
5 May 2012Compulsory strike-off action has been discontinued
3 May 2012Total exemption full accounts made up to 30 April 2011
3 May 2012Total exemption full accounts made up to 30 April 2011
24 April 2012First Gazette notice for compulsory strike-off
24 April 2012First Gazette notice for compulsory strike-off
31 May 2011Annual return made up to 20 April 2011 with a full list of shareholders
31 May 2011Annual return made up to 20 April 2011 with a full list of shareholders
30 May 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 51
30 May 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 51
27 April 2010Appointment of Natalie Bulow as a director
27 April 2010Appointment of Natalie Bulow as a director
27 April 2010Appointment of Craig Bulow as a director
27 April 2010Appointment of Craig Bulow as a director
22 April 2010Termination of appointment of Laurence Adams as a director
22 April 2010Termination of appointment of Laurence Adams as a director
20 April 2010Incorporation
20 April 2010Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed