CONCORD VENTURES LONDON LTD

4 Whitchurch Parade, Whitchurch Lane, Edgware, HA8 6LR, England
StatusDISSOLVED
Company No.08813106
CategoryPrivate Limited Company
Incorporated12 Dec 2013
Age10 years, 6 months, 20 days
JurisdictionEngland Wales
Dissolution18 Jun 2019
Years5 years, 13 days

SUMMARY

CONCORD VENTURES LONDON LTD is an dissolved private limited company with number 08813106. It was incorporated 10 years, 6 months, 20 days ago, on 12 December 2013 and it was dissolved 5 years, 13 days ago, on 18 June 2019. The company address is 4 Whitchurch Parade, Whitchurch Lane, Edgware, HA8 6LR, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-18

Psc name: Mr Shridhar Padmanabha Sarma

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-18

Psc name: Mrs Gomathy Ramaswamy

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Jul 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2018

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-06

Old address: 4-8 the Centre Lakes Industrial Park, Lower Chapel Hill Braintree CM7 3RU England

New address: 4 Whitchurch Parade, Whitchurch Lane Edgware HA8 6LR

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-27

Old address: 20 New Street Braintree Essex CM7 1ES

New address: 4-8 the Centre Lakes Industrial Park, Lower Chapel Hill Braintree CM7 3RU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Certificate change of name company

Date: 20 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed concord ventures uk LTD\certificate issued on 20/06/15

Documents

View document PDF

Change of name notice

Date: 20 Jun 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-31

Old address: 20 New Street Braintree Essex CM7 1ES England

New address: 20 New Street Braintree Essex CM7 1ES

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-31

Old address: C/O Haines Watts Roper Yard Roper Road Canterbury Kent CT2 7EX

New address: 20 New Street Braintree Essex CM7 1ES

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2015

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-12

Officer name: Mr Shridhar Padmanabha Sarma

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2015

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-12

Officer name: Gomathy Ramaswamy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2015

Action Date: 28 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-28

Old address: Burns Waring Roper Yard Roper Road Canterbury Kent CT2 7EX

New address: C/O Haines Watts Roper Yard Roper Road Canterbury Kent CT2 7EX

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Mar 2014

Action Date: 11 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-11

Old address: 21 Hinton Avenue Hounslow TW4 6AP England

Documents

View document PDF

Incorporation company

Date: 12 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRB RIGGING SERVICES LTD

162 BROWNFIELD ROAD,BIRMINGHAM,B34 7DX

Number:08467906
Status:ACTIVE
Category:Private Limited Company

ESSLEMONT STRATHMORE LIMITED

SWIRE HOUSE SOUTER HEAD ROAD,ABERDEEN,AB12 3LF

Number:SC390011
Status:ACTIVE
Category:Private Limited Company

EVOLVE ENTERPRISE CIC

THE GEORGE HOWARD CENTRE,WHISTON,L35 3PN

Number:10463993
Status:ACTIVE
Category:Community Interest Company

FTL PROPERTY SERVICES LIMITED

4 BROWN STREET EAST,LANCS,BB8 9BB

Number:06252801
Status:ACTIVE
Category:Private Limited Company

HOLLINGTON ESTATES (CHESHIRE) LTD

5 HEATHFIELD PARK,WARRINGTON,WA4 2LA

Number:11645719
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JDW MACHINERY LTD

HILLSIDE, THE GRAIG,NEWPORT,NP11 7FA

Number:11177369
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