CONCADIA LIMITED

81 Station Road, Marlow, SL7 1NS, Bucks
StatusDISSOLVED
Company No.06777357
CategoryPrivate Limited Company
Incorporated19 Dec 2008
Age15 years, 4 months, 29 days
JurisdictionEngland Wales
Dissolution27 Aug 2011
Years12 years, 8 months, 21 days

SUMMARY

CONCADIA LIMITED is an dissolved private limited company with number 06777357. It was incorporated 15 years, 4 months, 29 days ago, on 19 December 2008 and it was dissolved 12 years, 8 months, 21 days ago, on 27 August 2011. The company address is 81 Station Road, Marlow, SL7 1NS, Bucks.



Company Fillings

Gazette dissolved liquidation

Date: 27 Aug 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 27 May 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Mar 2011

Action Date: 11 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-11

Old address: 30 Fenchurch Street London EC3M 3BD

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Mar 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 11 Mar 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 11 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 23 Feb 2011

Action Date: 17 Feb 2011

Category: Capital

Type: SH01

Date: 2011-02-17

Capital : 1 GBP

Documents

View document PDF

Termination director company

Date: 18 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Fishleigh

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2010

Action Date: 16 Dec 2010

Category: Capital

Type: SH01

Date: 2010-12-16

Capital : 1 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2010

Action Date: 31 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2010

Action Date: 19 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-19

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2010

Action Date: 19 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Vinod Bagal

Change date: 2009-12-19

Documents

View document PDF

Move registers to sail company

Date: 20 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 20 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2010

Action Date: 19 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Edward Fishleigh

Change date: 2009-12-19

Documents

View document PDF

Change person secretary company with change date

Date: 01 Jan 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Patrick Brian Francis Rowe

Change date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Jan 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Charles Thomlinson

Change date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Jan 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Patrick Brian Francis Rowe

Documents

View document PDF

Resolution

Date: 11 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Gerard Coughlan

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Robinson

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed patrick brian francis rowe

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed patrick brian francis rowe

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 14/08/2009 from 60 queen victoria street london EC4N 4TW

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director stephen walker

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary stephen walker

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed vinod bagal

Documents

View document PDF

Memorandum articles

Date: 05 Feb 2009

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 23 Jan 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bathaven LIMITED\certificate issued on 26/01/09

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mark edward fishleigh

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed timothy james robinson

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director david pudge

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director adrian levy

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary clifford chance secreataries LIMITED

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed stephen adrian walker

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed david charles thomlinson

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/2009 to 31/08/2009

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 23/12/2008 from 10 upper bank street london E14 5JJ

Documents

View document PDF

Resolution

Date: 23 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 19 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DESIGNCREATES LIMITED

61 TEAZEL AVENUE,BIRMINGHAM,B30 1LZ

Number:05013603
Status:ACTIVE
Category:Private Limited Company
Number:10987897
Status:ACTIVE
Category:Private Limited Company

GLADEON SAFETY SYSTEMS LIMITED

C/O GLADEON SAFETY SYSTEMS,BALLINISKA ROAD,BT48 0NA

Number:NI033554
Status:ACTIVE
Category:Private Limited Company

MARSTONE ACCOUNTING LIMITED

FLAT 10 MAYFAIR COURT,LONDON,SW19 4LB

Number:02670255
Status:ACTIVE
Category:Private Limited Company

MWA DEVELOPMENTS LIMITED

A3 BROOMSLEIGH BUSINESS PARK,LONDON,SE26 5BN

Number:06246781
Status:ACTIVE
Category:Private Limited Company

PLATINUM GROUP OF COMPANIES LIMITED

PLATINUM GROUP OF COMPANIES,GREAT WEST ROAD,TW8 9AG

Number:11862809
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source