Advanced company searchLink opens in new window

COMSAL LTD

Company number 05162687

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)
06 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
14 Jul 2019 AA Total exemption full accounts made up to 31 July 2018
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
27 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
31 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with no updates
31 Jul 2017 PSC01 Notification of Gayle Frances Salloum as a person with significant control on 6 April 2016
31 Jul 2017 PSC01 Notification of Anthony Cecine Salloum as a person with significant control on 6 April 2016
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
10 Aug 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-08-10
  • GBP 200,000
22 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
11 Sep 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 200,000
28 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
07 Aug 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 200,000
17 Jun 2014 AA Total exemption small company accounts made up to 31 July 2013
06 Sep 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-06
29 Apr 2013 AD01 Registered office address changed from Unit 36 Space Business Centre Tewkesbury Road Cheltenham Glos GL51 9FL United Kingdom on 29 April 2013
29 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
17 Aug 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
27 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
01 Aug 2011 AR01 Annual return made up to 24 June 2011 with full list of shareholders
01 Aug 2011 AD01 Registered office address changed from Commercial House Liddington Park Leckhampton Cheltenham Glos GL53 0DL on 1 August 2011