- Company Overview for COMETAL LIMITED (04283588)
- Filing history for COMETAL LIMITED (04283588)
- People for COMETAL LIMITED (04283588)
- More for COMETAL LIMITED (04283588)
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) |
---|---|---|---|
26 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2015 | TM02 | Termination of appointment of London Secretaries Limited as a secretary on 30 September 2015 | |
30 Sep 2015 | TM01 | Termination of appointment of Louise Ditchfield as a director on 30 September 2015 | |
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Sep 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
15 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Feb 2014 | AR01 |
Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2014-02-13
|
|
21 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Dec 2012 | AP01 | Appointment of Mrs Louise Ditchfield as a director | |
17 Dec 2012 | TM01 | Termination of appointment of Christina Van Den Berg as a director | |
17 Dec 2012 | TM01 | Termination of appointment of Bluebird Llc as a director | |
10 Sep 2012 | AR01 | Annual return made up to 7 September 2012 with full list of shareholders | |
17 Jan 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Sep 2011 | AR01 | Annual return made up to 7 September 2011 with full list of shareholders | |
23 Feb 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
25 Jan 2011 | CH01 | Director's details changed for Christina Cornelia Van Den Berg on 23 December 2010 | |
10 Sep 2010 | AP01 | Appointment of Christina Van Den Berg as a director | |
09 Sep 2010 | TM01 | Termination of appointment of Annan Limited as a director | |
08 Sep 2010 | AR01 | Annual return made up to 7 September 2010 with full list of shareholders | |
07 Sep 2010 | CH04 | Secretary's details changed for London Secretaries Limited on 7 September 2010 | |
07 Sep 2010 | CH02 | Director's details changed for Annan Limited on 7 September 2010 | |
07 Sep 2010 | CH02 | Director's details changed for Bluebird Llc on 7 September 2010 | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |