Advanced company searchLink opens in new window

CONQUEST EUROPE (UK) LIMITED

Company number 01622104

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 May 2020 DS01 Application to strike the company off the register
04 May 2020 TM01 Termination of appointment of Daniel Patrick Conaghan as a director on 4 May 2020
04 May 2020 TM01 Termination of appointment of Andrew Robertson Payne as a director on 4 May 2020
17 Dec 2019 TM01 Termination of appointment of Steve Richard Winters as a director on 6 December 2019
25 Nov 2019 AP01 Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019
25 Nov 2019 AP01 Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019
24 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
09 Aug 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
21 Nov 2018 AD01 Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 21 November 2018
26 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
29 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
03 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
11 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
09 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
27 Jul 2016 AP01 Appointment of Mr Steve Winters as a director on 6 July 2016
26 Jul 2016 TM01 Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016
01 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
14 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
06 Jul 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
05 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Jul 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
03 Jul 2014 CH04 Secretary's details changed for Wpp Group (Nominees) Limited on 8 June 2014
27 Jan 2014 AP01 Appointment of Mr Charles Ward Van Der Welle as a director