Advanced company searchLink opens in new window

COMMAF LIMITED

Company number 03577434

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)
11 Feb 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Dec 2024 AA Micro company accounts made up to 31 March 2024
26 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2024 RP05 Registered office address changed to PO Box 4385, 03577434 - Companies House Default Address, Cardiff, CF14 8LH on 1 March 2024
30 Nov 2023 TM01 Termination of appointment of Maxwell De Souza as a director on 25 November 2023
30 Nov 2023 CS01 Confirmation statement made on 29 November 2023 with updates
29 Nov 2023 TM01 Termination of appointment of Philani Ndlovu as a director on 24 November 2023
29 Nov 2023 TM01 Termination of appointment of Shammoth Mqali Ndlovu as a director on 24 November 2023
29 Nov 2023 AP01 Appointment of Miss Sithembile Ndlovu as a director on 23 November 2023
01 Nov 2023 CH03 Secretary's details changed for Miss Sithembile Ndlovu on 31 October 2023
01 Nov 2023 PSC01 Notification of Sithembile Ndlovu as a person with significant control on 31 October 2023
31 Oct 2023 PSC07 Cessation of Philani Ndlovu as a person with significant control on 30 October 2023
26 Oct 2023 CS01 Confirmation statement made on 26 October 2023 with updates
31 Aug 2023 PSC01 Notification of Philani Ndlovu as a person with significant control on 31 August 2023
31 Aug 2023 PSC07 Cessation of Coleman Myers as a person with significant control on 30 August 2023
29 Aug 2023 AD01 Registered office address changed from Hamilton House Mabledon Place London Greater London WC1H 9BB United Kingdom to London, King's Cross St. Pancras Hamilton House Mabledon Place London Greater London WC1H 9BB on 29 August 2023
29 Aug 2023 AP03 Appointment of Miss Sithembile Ndlovu as a secretary on 20 August 2023
29 Aug 2023 TM02 Termination of appointment of Maxwell De Souza as a secretary on 20 August 2023
04 Aug 2023 AD01 Registered office address changed from Apartment 409 the Picture Works 42 Queens Road, Nottingham NG2 3DT England to Hamilton House Mabledon Place London Greater London WC1H 9BB on 4 August 2023
04 Aug 2023 AA Micro company accounts made up to 31 March 2023
27 Jun 2023 AD01 Registered office address changed from 39 Mountbatten Drive Colchester Essex CO2 8BH England to Apartment 409 the Picture Works 42 Queens Road, Nottingham NG2 3DT on 27 June 2023
27 Jun 2023 TM01 Termination of appointment of Coleman Myers as a director on 26 June 2023
27 Jun 2023 TM01 Termination of appointment of James Scott Mackie as a director on 26 June 2023
19 Jun 2023 AP01 Appointment of Mr Philani Ndlovu as a director on 16 June 2023
19 Jun 2023 CH03 Secretary's details changed for Maxwell De Souza on 16 June 2023