CONCEPT DEVELOPMENTS (WHYTELEAFE) LIMITED

The Quadrant Centre The Quadrant Centre, Weybridge, KT13 8DH, England
StatusDISSOLVED
Company No.10198357
CategoryPrivate Limited Company
Incorporated25 May 2016
Age8 years, 7 days
JurisdictionEngland Wales
Dissolution24 May 2022
Years2 years, 8 days

SUMMARY

CONCEPT DEVELOPMENTS (WHYTELEAFE) LIMITED is an dissolved private limited company with number 10198357. It was incorporated 8 years, 7 days ago, on 25 May 2016 and it was dissolved 2 years, 8 days ago, on 24 May 2022. The company address is The Quadrant Centre The Quadrant Centre, Weybridge, KT13 8DH, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Nov 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2021-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-13

Old address: 10 Queen Street Place London EC4R 1AG United Kingdom

New address: The Quadrant Centre Limes Road Weybridge KT13 8DH

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas James Daley

Termination date: 2020-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2018

Action Date: 18 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Hanif Holdings (Gb) Limited

Change date: 2017-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Address

Type: AD01

Old address: 26 Red Lion Square London WC1R 4AG United Kingdom

New address: 10 Queen Street Place London EC4R 1AG

Change date: 2017-12-18

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-17

Officer name: Mr Naeem Hanif

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Change person director company with change date

Date: 15 May 2017

Action Date: 11 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-11

Officer name: Mr Naeem Hanif

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2017

Action Date: 31 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-31

Charge number: 101983570002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2017

Action Date: 31 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101983570001

Charge creation date: 2017-03-31

Documents

View document PDF

Certificate change of name company

Date: 26 Aug 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed concept developments (west horsley) LIMITED\certificate issued on 26/08/16

Documents

View document PDF

Incorporation company

Date: 25 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AYKAN LTD

8 FAIRFAX ROAD,LONDON,NW6 4HA

Number:11147453
Status:ACTIVE
Category:Private Limited Company

EDINBURGH JANITORIAL SUPPLIES LIMITED

UNIT 20, DUMBRYDEN INDUSTRIAL ESTATE,EDINBURGH,EH14 2AB

Number:SC522026
Status:ACTIVE
Category:Private Limited Company

GARY READING LTD

HENLEY HOUSE THE QUEENSWAY,SWANSEA,SA5 4DJ

Number:10881609
Status:ACTIVE
Category:Private Limited Company

IDEAL MATS LIMITED

BROOKEND LOWER STREET,WOODBRIDGE,IP13 6NL

Number:07587693
Status:ACTIVE
Category:Private Limited Company

R.I FRASER LTD

52 BRUCE STREET,DUNFERMLINE,KY12 7AG

Number:SC572695
Status:ACTIVE
Category:Private Limited Company

S M ASSET RECOVERY LTD

TRIMBLE HOUSE,WARRINGTON,WA1 1DN

Number:10354926
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