Concorde Solutions Ltd was founded on 27 May 2005 with its registered office in London, it's status is listed as "Dissolved". We don't know the number of employees at the organisation. There are 3 directors listed for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DALY, Stephen Mitchell | 10 April 2017 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Marc Douglas | 30 October 2013 | 10 April 2017 | 1 |
CLOCK SECRETARIAL LIMITED | 25 March 2008 | 30 October 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 19 February 2020 | |
LIQ13 - N/A | 19 November 2019 | |
MR04 - N/A | 13 April 2019 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 14 November 2018 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 14 November 2018 | |
AD01 - Change of registered office address | 14 November 2018 | |
RESOLUTIONS - N/A | 08 November 2018 | |
LIQ01 - N/A | 08 November 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 08 November 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 October 2018 | |
CS01 - N/A | 29 May 2018 | |
DISS40 - Notice of striking-off action discontinued | 02 September 2017 | |
PSC02 - N/A | 01 September 2017 | |
PSC09 - N/A | 01 September 2017 | |
CS01 - N/A | 01 September 2017 | |
PSC08 - N/A | 01 September 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 August 2017 | |
RESOLUTIONS - N/A | 03 May 2017 | |
RESOLUTIONS - N/A | 03 May 2017 | |
AP01 - Appointment of director | 24 April 2017 | |
AP01 - Appointment of director | 24 April 2017 | |
TM01 - Termination of appointment of director | 23 April 2017 | |
TM02 - Termination of appointment of secretary | 23 April 2017 | |
TM01 - Termination of appointment of director | 23 April 2017 | |
TM01 - Termination of appointment of director | 23 April 2017 | |
TM01 - Termination of appointment of director | 23 April 2017 | |
AP04 - Appointment of corporate secretary | 23 April 2017 | |
AP01 - Appointment of director | 23 April 2017 | |
AA - Annual Accounts | 19 April 2017 | |
SH01 - Return of Allotment of shares | 29 March 2017 | |
MR04 - N/A | 20 March 2017 | |
AD01 - Change of registered office address | 28 September 2016 | |
TM01 - Termination of appointment of director | 27 September 2016 | |
AA - Annual Accounts | 25 August 2016 | |
AR01 - Annual Return | 23 June 2016 | |
SH01 - Return of Allotment of shares | 14 June 2016 | |
RESOLUTIONS - N/A | 01 June 2016 | |
TM01 - Termination of appointment of director | 15 July 2015 | |
MR01 - N/A | 03 July 2015 | |
MR01 - N/A | 26 June 2015 | |
AR01 - Annual Return | 23 June 2015 | |
AA - Annual Accounts | 09 February 2015 | |
AA - Annual Accounts | 01 September 2014 | |
AR01 - Annual Return | 09 June 2014 | |
AP01 - Appointment of director | 16 April 2014 | |
RP04 - N/A | 09 April 2014 | |
RESOLUTIONS - N/A | 01 April 2014 | |
RESOLUTIONS - N/A | 31 March 2014 | |
SH01 - Return of Allotment of shares | 18 March 2014 | |
SH01 - Return of Allotment of shares | 18 March 2014 | |
SH01 - Return of Allotment of shares | 18 March 2014 | |
RESOLUTIONS - N/A | 12 February 2014 | |
TM02 - Termination of appointment of secretary | 23 January 2014 | |
SH01 - Return of Allotment of shares | 22 January 2014 | |
AP03 - Appointment of secretary | 11 December 2013 | |
MR04 - N/A | 04 November 2013 | |
AA - Annual Accounts | 29 August 2013 | |
AR01 - Annual Return | 30 May 2013 | |
RESOLUTIONS - N/A | 21 February 2013 | |
AP01 - Appointment of director | 31 October 2012 | |
TM01 - Termination of appointment of director | 31 October 2012 | |
AD01 - Change of registered office address | 26 September 2012 | |
AA - Annual Accounts | 14 August 2012 | |
AR01 - Annual Return | 26 June 2012 | |
RESOLUTIONS - N/A | 15 May 2012 | |
SH01 - Return of Allotment of shares | 15 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 February 2012 | |
AP01 - Appointment of director | 01 September 2011 | |
SH01 - Return of Allotment of shares | 18 August 2011 | |
AP01 - Appointment of director | 08 August 2011 | |
RESOLUTIONS - N/A | 01 July 2011 | |
AA - Annual Accounts | 15 June 2011 | |
AR01 - Annual Return | 08 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 October 2010 | |
AA - Annual Accounts | 14 June 2010 | |
AR01 - Annual Return | 10 June 2010 | |
CH01 - Change of particulars for director | 10 June 2010 | |
CH04 - Change of particulars for corporate secretary | 10 June 2010 | |
MG01 - Particulars of a mortgage or charge | 11 November 2009 | |
395 - Particulars of a mortgage or charge | 01 August 2009 | |
363a - Annual Return | 14 July 2009 | |
AA - Annual Accounts | 27 April 2009 | |
363a - Annual Return | 29 July 2008 | |
AA - Annual Accounts | 06 May 2008 | |
288a - Notice of appointment of directors or secretaries | 11 April 2008 | |
288b - Notice of resignation of directors or secretaries | 11 April 2008 | |
287 - Change in situation or address of Registered Office | 11 April 2008 | |
395 - Particulars of a mortgage or charge | 04 April 2008 | |
395 - Particulars of a mortgage or charge | 29 March 2008 | |
225 - Change of Accounting Reference Date | 26 February 2008 | |
363a - Annual Return | 22 June 2007 | |
395 - Particulars of a mortgage or charge | 05 April 2007 | |
RESOLUTIONS - N/A | 30 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 March 2007 | |
123 - Notice of increase in nominal capital | 30 March 2007 | |
288a - Notice of appointment of directors or secretaries | 30 March 2007 | |
288b - Notice of resignation of directors or secretaries | 14 March 2007 | |
288a - Notice of appointment of directors or secretaries | 14 March 2007 | |
288a - Notice of appointment of directors or secretaries | 14 March 2007 | |
287 - Change in situation or address of Registered Office | 09 January 2007 | |
CERTNM - Change of name certificate | 04 January 2007 | |
AA - Annual Accounts | 31 August 2006 | |
363s - Annual Return | 26 July 2006 | |
288a - Notice of appointment of directors or secretaries | 09 June 2005 | |
288a - Notice of appointment of directors or secretaries | 09 June 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 June 2005 | |
288b - Notice of resignation of directors or secretaries | 27 May 2005 | |
288b - Notice of resignation of directors or secretaries | 27 May 2005 | |
NEWINC - New incorporation documents | 27 May 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 June 2015 | Fully Satisfied |
N/A |
Debenture | 06 November 2009 | Fully Satisfied |
N/A |
Loan note instrument | 01 August 2009 | Fully Satisfied |
N/A |
Rent deposit deed | 25 March 2008 | Fully Satisfied |
N/A |
Debenture | 28 March 2007 | Fully Satisfied |
N/A |