This company is commonly known as Conjure Group Ltd. The company was founded 6 years ago and was given the registration number 11126311. The firm's registered office is in LONDON. You can find them at Suite 04 Strata House, 34a Waterloo Road, London, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.
Name | : | CONJURE GROUP LTD |
---|---|---|
Company Number | : | 11126311 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 December 2017 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 04 Strata House, 34a Waterloo Road, London, England, NW2 7UH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, 47, Oxford Street, London, United Kingdom, W1D 2EB | Director | 28 December 2017 | Active |
Suite 04 Strata House, 34a Waterloo Road, London, England, NW2 7UH | Director | 28 December 2017 | Active |
Suite 04 Strata House, 34a Waterloo Road, London, England, NW2 7UH | Director | 29 August 2019 | Active |
Mr Tristan Da Camara Pestana | ||
Notified on | : | 28 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1987 |
Nationality | : | British |
Address | : | Pearl Assurance House, 319 Ballards Lane, London, N12 8LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2024-01-25 | Insolvency | Liquidation in administration proposals. | Download |
2024-01-25 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2023-12-09 | Address | Change registered office address company with date old address new address. | Download |
2023-12-06 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-25 | Incorporation | Memorandum articles. | Download |
2022-04-25 | Resolution | Resolution. | Download |
2022-04-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-27 | Address | Change registered office address company with date old address new address. | Download |
2020-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-23 | Officers | Termination director company with name termination date. | Download |
2020-03-23 | Officers | Termination director company with name termination date. | Download |
2020-01-22 | Address | Change registered office address company with date old address new address. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-29 | Officers | Appoint person director company with name date. | Download |
2019-03-26 | Mortgage | Mortgage satisfy charge part. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.