About

Registered Number: 06442218
Date of Incorporation: 30/11/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2020 (4 years and 1 month ago)
Registered Address: 40 George Street, Warminster, Wiltshire, BA12 8QB,

 

Based in Warminster, Wiltshire, 19 Concessions Ltd was setup in 2007, it's status is listed as "Dissolved". We don't currently know the number of employees at the organisation. The organisation has one director listed as Blake, Ruth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKE, Ruth 30 November 2007 04 September 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 December 2019
DS01 - Striking off application by a company 12 December 2019
AA - Annual Accounts 23 August 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 15 August 2018
PSC01 - N/A 25 July 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 07 November 2017
PSC04 - N/A 12 October 2017
CH01 - Change of particulars for director 11 October 2017
AA01 - Change of accounting reference date 11 August 2017
CS01 - N/A 14 December 2016
AD01 - Change of registered office address 07 November 2016
AA - Annual Accounts 07 November 2016
AA01 - Change of accounting reference date 11 August 2016
AD01 - Change of registered office address 12 July 2016
AD01 - Change of registered office address 05 May 2016
AR01 - Annual Return 29 February 2016
AD01 - Change of registered office address 25 February 2016
TM01 - Termination of appointment of director 15 September 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 26 March 2015
RP04 - N/A 18 March 2015
AA - Annual Accounts 28 August 2014
AD01 - Change of registered office address 11 August 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 24 September 2013
DISS40 - Notice of striking-off action discontinued 27 March 2013
GAZ1 - First notification of strike-off action in London Gazette 26 March 2013
AR01 - Annual Return 23 March 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 03 May 2012
CH03 - Change of particulars for secretary 03 May 2012
CH01 - Change of particulars for director 03 May 2012
CH01 - Change of particulars for director 03 May 2012
DISS40 - Notice of striking-off action discontinued 02 May 2012
AD01 - Change of registered office address 30 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 01 September 2010
AA - Annual Accounts 22 December 2009
AR01 - Annual Return 01 December 2009
363a - Annual Return 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 12 December 2007
288c - Notice of change of directors or secretaries or in their particulars 12 December 2007
NEWINC - New incorporation documents 30 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.