Advanced company searchLink opens in new window

CONCHA LIMITED

Company number 05382036

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2019 TM01 Termination of appointment of Peter Graham Read as a director on 18 October 2019
26 Sep 2019 SH19 Statement of capital on 26 September 2019
  • GBP 1,743,056.91
26 Sep 2019 SH20 Statement by Directors
26 Sep 2019 CAP-SS Solvency Statement dated 18/09/19
26 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ 18/09/2019
19 Sep 2019 SH20 Statement by Directors
19 Sep 2019 SH19 Statement of capital on 19 September 2019
  • GBP 1,743,056.91
19 Sep 2019 CAP-SS Solvency Statement dated 18/09/19
19 Sep 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Apr 2019 MAR Re-registration of Memorandum and Articles
16 Apr 2019 CERT10 Certificate of re-registration from Public Limited Company to Private
16 Apr 2019 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
16 Apr 2019 RR02 Re-registration from a public company to a private limited company
19 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
18 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with updates
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2019 PSC08 Notification of a person with significant control statement
24 Jan 2019 TM01 Termination of appointment of Russell John Backhouse as a director on 31 December 2018
26 Apr 2018 CS01 Confirmation statement made on 3 March 2018 with updates
08 Jan 2018 AA Full accounts made up to 30 June 2017
31 Oct 2017 SH01 Statement of capital following an allotment of shares on 19 September 2017
  • GBP 3,537,960.7601
28 Jul 2017 AD01 Registered office address changed from 18 Buckingham Gate 18 Buckingham Gate London SW1E 6LB to 44 Albermarle Street London W1S 4JJ on 28 July 2017