CONCORDIA COMMUNITY OUTPATIENTS LIMITED

5TH FLOOR 5TH FLOOR, London, NW1 6BB
StatusLIQUIDATION
Company No.07591812
CategoryPrivate Limited Company
Incorporated05 Apr 2011
Age13 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

CONCORDIA COMMUNITY OUTPATIENTS LIMITED is an liquidation private limited company with number 07591812. It was incorporated 13 years, 2 months, 2 days ago, on 05 April 2011. The company address is 5TH FLOOR 5TH FLOOR, London, NW1 6BB.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Aug 2023

Action Date: 23 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-06-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Aug 2022

Action Date: 23 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-06-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Aug 2021

Action Date: 23 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-06-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Aug 2020

Action Date: 23 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-06-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075918120002

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Resolution

Date: 27 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-12

New address: Grove House 248a Marylebone Road London NW1 6BB

Old address: C/O Hobsons Alexandra House 43 Alexandra Street Nottingham NG5 1AY

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 10 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075918120003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2019

Action Date: 03 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-03

Charge number: 075918120004

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Mar 2017

Action Date: 23 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075918120003

Charge creation date: 2017-02-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Feb 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-01-24

Officer name: Ms Jane Bacon

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Feb 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Toby Hurd

Termination date: 2017-01-24

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 05 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-05

Documents

View document PDF

Move registers to sail company with new address

Date: 07 Jun 2016

Category: Address

Type: AD03

New address: Unit 10.1.1 the Leather Market 11-13 Weston Street London SE1 3ER

Documents

View document PDF

Change sail address company with new address

Date: 07 Jun 2016

Category: Address

Type: AD02

New address: Unit 10.1.1 the Leather Market 11-13 Weston Street London SE1 3ER

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-05

Officer name: Mr Adam Hurd

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ciaran Annraoi O'carroll

Appointment date: 2015-04-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 May 2015

Action Date: 28 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-28

Charge number: 075918120002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 05 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-05

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2015

Action Date: 05 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Toby Hurd

Change date: 2015-04-05

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 05 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-05

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2014

Action Date: 05 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Benjamin George Hunter

Change date: 2014-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2013

Action Date: 13 Mar 2012

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2012-03-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2013

Action Date: 05 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-05

Documents

View document PDF

Legacy

Date: 22 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Fradd

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Simon Oakley Fradd

Documents

View document PDF

Legacy

Date: 13 Jun 2012

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AP01 was removed from the public register on 25/07/12AS it was invalid or ineffective.

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adam Hurd

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Newton Roberts

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ben Hunter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2012

Action Date: 05 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-05

Documents

View document PDF

Change person director company with change date

Date: 29 May 2012

Action Date: 05 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Toby Hurd

Change date: 2012-04-05

Documents

View document PDF

Change person secretary company with change date

Date: 29 May 2012

Action Date: 05 Apr 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Toby Hurd

Change date: 2012-04-05

Documents

View document PDF

Certificate change of name company

Date: 21 Dec 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed community outpatients LIMITED\certificate issued on 21/12/11

Documents

View document PDF

Change of name notice

Date: 21 Dec 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Nov 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

Made up date: 2012-04-30

New date: 2011-09-30

Documents

View document PDF

Incorporation company

Date: 05 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROAD STREET ASSET MANAGEMENT LTD

RUSSETS 5 CLARKS YARD,WADHURST,TN5 7NG

Number:11235406
Status:ACTIVE
Category:Private Limited Company

BRUSHWARE (U.K.) LIMITED

3 HAGLEY COURT NORTH,DUDLEY,DY5 1XF

Number:01912099
Status:ACTIVE
Category:Private Limited Company

GAME BRAIN LTD

7 PASTURE CLOSE,WEMBLEY,HA0 3JE

Number:10337993
Status:ACTIVE
Category:Private Limited Company

KOSHIP LIMITED

23 BRISE CLOSE,BRAINTREE,CM7 1BP

Number:11275391
Status:ACTIVE
Category:Private Limited Company

MP ASSOCIATES EMEA LIMITED

168 CHURCH ROAD,HOVE,BN3 2DL

Number:10612325
Status:ACTIVE
Category:Private Limited Company

SNOWDROP SYSTEMS LIMITED

NORTH PARK,,NE13 9AA

Number:02649780
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