KONCEPTIVE LIMITED
Status | DISSOLVED |
Company No. | 09034837 |
Category | Private Limited Company |
Incorporated | 12 May 2014 |
Age | 10 years, 1 month, 25 days |
Jurisdiction | England Wales |
Dissolution | 21 Feb 2023 |
Years | 1 year, 4 months, 13 days |
SUMMARY
KONCEPTIVE LIMITED is an dissolved private limited company with number 09034837. It was incorporated 10 years, 1 month, 25 days ago, on 12 May 2014 and it was dissolved 1 year, 4 months, 13 days ago, on 21 February 2023. The company address is 12 Constance Street, London, E16 2DQ, England.
Company Fillings
Gazette dissolved voluntary
Date: 21 Feb 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Nov 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 28 May 2022
Action Date: 12 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-12
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2021
Action Date: 12 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-12
Documents
Accounts with accounts type micro entity
Date: 14 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change to a person with significant control
Date: 03 Nov 2020
Action Date: 03 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-03
Psc name: Mr Farhan Azam
Documents
Change person director company with change date
Date: 03 Nov 2020
Action Date: 03 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-03
Officer name: Mr Farhan Azam
Documents
Confirmation statement with no updates
Date: 27 May 2020
Action Date: 12 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-12
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change person director company with change date
Date: 03 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-01
Officer name: Mr Farhan Azam
Documents
Change person director company with change date
Date: 24 Sep 2019
Action Date: 24 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-24
Officer name: Mr Farhan Azam
Documents
Confirmation statement with no updates
Date: 25 May 2019
Action Date: 12 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-12
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2019
Action Date: 18 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-18
Old address: 160 London Road Barking IG11 8BB England
New address: 12 Constance Street London E16 2DQ
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Resolution
Date: 13 Mar 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 19 Jul 2018
Action Date: 12 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-12
Documents
Change registered office address company with date old address new address
Date: 03 May 2018
Action Date: 03 May 2018
Category: Address
Type: AD01
Change date: 2018-05-03
Old address: 144 Parliament Road Middlesbrough TS1 4JQ England
New address: 160 London Road Barking IG11 8BB
Documents
Accounts with accounts type micro entity
Date: 14 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 12 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-12
Documents
Gazette filings brought up to date
Date: 17 May 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 16 May 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2016
Action Date: 06 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-06
Old address: Suit 501, Coventry Chambers 3 Coventry Road Ilford Essex IG1 3QR England
New address: 144 Parliament Road Middlesbrough TS1 4JQ
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2016
Action Date: 01 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-01
Old address: 6 Pennine Parade Pennine Drive London NW2 1NT England
New address: Suit 501, Coventry Chambers 3 Coventry Road Ilford Essex IG1 3QR
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 12 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-12
Documents
Change person director company with change date
Date: 08 Jun 2016
Action Date: 08 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-08
Officer name: Mr Farhan Azam
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2016
Action Date: 08 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-08
Old address: 120 Parliment Road Middlesbrough TS1 4HZ
New address: 6 Pennine Parade Pennine Drive London NW2 1NT
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2015
Action Date: 12 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-12
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2015
Action Date: 08 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-08
Old address: 46 Pentelow Gardens Feltham TW14 9EE England
New address: 120 Parliment Road Middlesbrough TS1 4HZ
Documents
Some Companies
2 HYDE PARK STREET FREEHOLD LIMITED
2 HYDE PARK STREET,LONDON,W2 2JN
Number: | 06741719 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 05912178 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT C ANCHOR HOUSE SCHOOL LANE,EASTLEIGH,SO53 4DY
Number: | 07535836 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILL HOUSE INNS (RETFORD) LIMITED
JUBILEE HOUSE, SECOND AVENUE,STAFFORDSHIRE,DE14 2WF
Number: | 03437031 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 WILLOW HOUSE,WALTHAM CROSS,EN8 7PT
Number: | 11663917 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE BOTLEY CHIROPRACTIC CLINIC LIMITED
4 KESTREL CLOSE,SOUTHAMPTON,SO32 2TB
Number: | 06790830 |
Status: | ACTIVE |
Category: | Private Limited Company |