Advanced company searchLink opens in new window

COMAT INTERNATIONAL GROUP LIMITED

Company number 02410889

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
29 Aug 2012 DS01 Application to strike the company off the register
13 Aug 2012 AA Accounts for a dormant company made up to 31 March 2012
24 Jul 2012 TM01 Termination of appointment of Colin Nicholas Eades Mitchell as a director on 24 July 2012
14 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
11 Aug 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
Statement of capital on 2011-08-11
  • GBP 2
12 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Aug 2010 AR01 Annual return made up to 3 August 2010 with full list of shareholders
14 Aug 2009 AA Total exemption full accounts made up to 31 March 2009
11 Aug 2009 363a Return made up to 03/08/09; full list of members
11 Aug 2009 190 Location of debenture register
11 Aug 2009 353 Location of register of members
10 Aug 2009 288c Director's Change of Particulars / leonard tomlinson / 05/05/2009 / HouseName/Number was: , now: 126A; Street was: the pines, now: bucklesham road; Area was: london road, capel st. Mary, now: ; Post Code was: IP9 2JR, now: IP3 8TY
01 Apr 2009 CERTNM Company name changed freight international group LIMITED\certificate issued on 01/04/09
02 Nov 2008 AA Total exemption full accounts made up to 31 March 2008
30 Sep 2008 363a Return made up to 03/08/08; full list of members
30 Sep 2008 190 Location of debenture register
29 Sep 2008 353 Location of register of members
01 Oct 2007 AA Total exemption full accounts made up to 31 March 2007
06 Sep 2007 363a Return made up to 03/08/07; full list of members
20 Sep 2006 363a Return made up to 03/08/06; full list of members
20 Sep 2006 287 Registered office changed on 20/09/06 from: 76 new cavendish street london W1G 9TB
25 Aug 2006 AA Total exemption full accounts made up to 31 March 2006
04 Aug 2006 403a Declaration of satisfaction of mortgage/charge