- Company Overview for COMMAF LIMITED (03577434)
- Filing history for COMMAF LIMITED (03577434)
- People for COMMAF LIMITED (03577434)
- More for COMMAF LIMITED (03577434)
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 |