Advanced company searchLink opens in new window

THE CONCIERGE DRINKS COMPANY LTD

Company number 10718439

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2020 DS01 Application to strike the company off the register
30 Nov 2019 AA Micro company accounts made up to 30 April 2019
31 Oct 2019 TM01 Termination of appointment of Elizabeth Frost as a director on 31 October 2019
31 Oct 2019 TM01 Termination of appointment of Sian Hodgson as a director on 31 October 2019
31 Oct 2019 TM01 Termination of appointment of Ryan Matthew Mccarry as a director on 31 October 2019
31 Oct 2019 AD01 Registered office address changed from Unit 4 Brookfield Business Park Clay Lane York Road Shiptonthorpe YO43 3PU England to 21a Brook Street Ilkley West Yorkshire LS29 8AA on 31 October 2019
09 Jun 2019 CS01 Confirmation statement made on 9 April 2019 with updates
10 May 2019 AD01 Registered office address changed from Unit 422B Birch Park Thorp Arch Estate Wetherby LS23 7FG England to Unit 4 Brookfield Business Park Clay Lane York Road Shiptonthorpe YO43 3PU on 10 May 2019
10 May 2019 TM01 Termination of appointment of Robert James Paton as a director on 10 May 2019
07 Jan 2019 AA Micro company accounts made up to 30 April 2018
25 Sep 2018 SH02 Sub-division of shares Statement of capital on 9 May 2018
  • GBP 2
17 Sep 2018 AP01 Appointment of Mrs Sian Hodgson as a director on 17 September 2018
15 May 2018 CH01 Director's details changed for Mr Nicolas Simon Williams on 15 May 2018
15 May 2018 CH01 Director's details changed for Mr Ryan Matthew Mccarry on 15 May 2018
15 May 2018 AP01 Appointment of Miss Elizabeth Frost as a director on 15 May 2018
11 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
03 Sep 2017 AD01 Registered office address changed from Coutances Park Coutances Way Ilkley LS29 7HQ England to Unit 422B Birch Park Thorp Arch Estate Wetherby LS23 7FG on 3 September 2017
17 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-16
16 Jul 2017 AP01 Appointment of Mr Robert James Paton as a director on 16 July 2017
16 Jul 2017 SH01 Statement of capital following an allotment of shares on 16 July 2017
  • GBP 2
10 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted