- Company Overview for COMRAC LIMITED (02587734)
- Filing history for COMRAC LIMITED (02587734)
- People for COMRAC LIMITED (02587734)
- Charges for COMRAC LIMITED (02587734)
- More for COMRAC LIMITED (02587734)
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) |
---|---|---|---|
11 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Apr 2017 | DS01 | Application to strike the company off the register | |
09 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
07 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
03 Mar 2016 | AD03 | Register(s) moved to registered inspection location West World West Gate Ealing London W5 1UD | |
03 Mar 2016 | AD02 | Register inspection address has been changed to West World West Gate Ealing London W5 1UD | |
18 Dec 2015 | AP01 | Appointment of Mr. Jörgen Heinz Schütze as a director on 17 December 2015 | |
17 Dec 2015 | TM02 | Termination of appointment of Nicholas Carl Bamkin as a secretary on 17 December 2015 | |
17 Dec 2015 | AP03 | Appointment of Mr. Thomas Owen Anthony as a secretary on 17 December 2015 | |
16 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
05 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
17 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
21 Aug 2013 | TM01 | Termination of appointment of Simon Terry as a director | |
21 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
25 Feb 2013 | CH01 | Director's details changed for Simon Terry on 25 February 2013 | |
25 Feb 2013 | CH03 | Secretary's details changed for Nicholas Carl Bamkin on 25 February 2013 | |
03 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
09 Oct 2012 | AD01 | Registered office address changed from West World Westgate London W5 1XP United Kingdom on 9 October 2012 | |
02 Oct 2012 | AD01 | Registered office address changed from Willow House Llancayo Court Gwehelog Usk Gwent NP15 1HY United Kingdom on 2 October 2012 | |
04 Sep 2012 | AP01 | Appointment of Mr. Gerry Lange as a director | |
04 Sep 2012 | AP01 | Appointment of Mr. Thomas Donovan as a director |