CONCEPT DEVELOPMENTS (WHYTELEAFE) LIMITED
Status | DISSOLVED |
Company No. | 10198357 |
Category | Private Limited Company |
Incorporated | 25 May 2016 |
Age | 8 years, 7 days |
Jurisdiction | England Wales |
Dissolution | 24 May 2022 |
Years | 2 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
Dissolution application strike off company
Date: 25 Feb 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
Gazette filings brought up to date
Date: 07 Apr 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
HENLEY HOUSE THE QUEENSWAY,SWANSEA,SA5 4DJ
Number: | 10881609 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKEND LOWER STREET,WOODBRIDGE,IP13 6NL
Number: | 07587693 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 BRUCE STREET,DUNFERMLINE,KY12 7AG
Number: | SC572695 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRIMBLE HOUSE,WARRINGTON,WA1 1DN
Number: | 10354926 |
Status: | ACTIVE |
Category: | Private Limited Company |