Advanced company searchLink opens in new window

COMMUNICADO LIMITED

Company number 03709008

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-16
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
  • GBP 2
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
  • GBP 2
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