Advanced company searchLink opens in new window

KOMEX (U.K.) LIMITED

Company number 04057426

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)
08 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Sep 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
29 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
18 Sep 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
29 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2014 TM01 Termination of appointment of Roger Rochelle-Towle as a director
28 Jan 2014 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
17 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
30 May 2013 AA Total exemption small company accounts made up to 31 August 2012
09 Apr 2013 ANNOTATION Rectified TM01 was removed from the register on 27/06/2013 as it was invalid
26 Feb 2013 AD01 Registered office address changed from C/O Mr. Roger Rochelle Towle 122 Pytchley Road Rugby Warwickshire CV22 5NF England on 26 February 2013
14 Jan 2013 AP01 Appointment of Mr Anthony Steven Richard Adnitt as a director
07 Nov 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
01 Mar 2012 TM02 Termination of appointment of James Edmunds as a secretary
29 Feb 2012 AA Total exemption small company accounts made up to 31 August 2011
22 Dec 2011 AD01 Registered office address changed from 23 Hall Road Hebburn Tyne & Wear NE31 2UG on 22 December 2011
01 Sep 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
16 Feb 2011 AA Total exemption small company accounts made up to 31 August 2010
08 Sep 2010 AR01 Annual return made up to 22 August 2010 with full list of shareholders
25 Mar 2010 AA Total exemption small company accounts made up to 31 August 2009
26 Aug 2009 363a Return made up to 22/08/09; full list of members
11 Feb 2009 AA Total exemption small company accounts made up to 31 August 2008