- Company Overview for COMMUNICADO LIMITED (03709008)
- Filing history for COMMUNICADO LIMITED (03709008)
- People for COMMUNICADO LIMITED (03709008)
- Charges for COMMUNICADO LIMITED (03709008)
- Insolvency for COMMUNICADO LIMITED (03709008)
- More for COMMUNICADO LIMITED (03709008)
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) |
---|---|---|---|
07 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Apr 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 15 December 2016 | |
04 Jan 2016 | AD01 | Registered office address changed from C/O C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 4 January 2016 | |
31 Dec 2015 | 4.20 | Statement of affairs with form 4.19 | |
31 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
31 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Jan 2015 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
15 Jan 2015 | CH01 | Director's details changed for Philip John Sabin on 30 November 2014 | |
10 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2014 | TM01 | Termination of appointment of Michelle Dawn Sabin as a director on 1 July 2014 | |
18 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Aug 2013 | AD01 | Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA on 21 August 2013 | |
24 Apr 2013 | CH01 | Director's details changed for Philip John Sabin on 4 February 2013 | |
24 Apr 2013 | CH01 | Director's details changed for Michelle Dawn Sabin on 4 February 2013 | |
23 Apr 2013 | AD01 | Registered office address changed from Suite 6 43 Bedford Street Covent Garden London WC2E 9HA on 23 April 2013 | |
16 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Apr 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
26 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
29 Feb 2012 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders |