- Company Overview for COMMUNICATIONS & ASSOCIATED TECHNOLOGY LIMITED (05955040)
- Filing history for COMMUNICATIONS & ASSOCIATED TECHNOLOGY LIMITED (05955040)
- People for COMMUNICATIONS & ASSOCIATED TECHNOLOGY LIMITED (05955040)
- More for COMMUNICATIONS & ASSOCIATED TECHNOLOGY LIMITED (05955040)
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) |
---|---|---|---|
17 May 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2010 | AP01 | Appointment of Mr Michael Andrew Gray as a director | |
28 Mar 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
28 Mar 2010 | TM01 | Termination of appointment of Coddan Managers Service Limited as a director | |
28 Mar 2010 | AD01 | Registered office address changed from 124 Baker Street London W1U 6TY England on 28 March 2010 | |
19 Dec 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Dec 2009 | AR01 |
Annual return made up to 4 October 2009 with full list of shareholders
Statement of capital on 2009-12-18
|
|
18 Dec 2009 | CH04 | Secretary's details changed for Coddan Secretary Service Limited on 1 October 2009 | |
18 Dec 2009 | CH02 | Director's details changed for Coddan Managers Service Limited on 1 October 2009 | |
18 Dec 2009 | AA | Accounts for a dormant company made up to 31 October 2008 | |
16 Dec 2009 | AD01 | Registered office address changed from Office 4 5 Percy Street London W1T 1DG on 16 December 2009 | |
01 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2008 | 363a | Return made up to 04/10/08; full list of members | |
07 May 2008 | 363a | Return made up to 04/10/07; full list of members | |
16 Apr 2008 | 288c | Director's Change of Particulars / coddan managers service LIMITED / 01/03/2007 / HouseName/Number was: , now: 5; Street was: dept 706, now: percy st; Area was: 78 marylebone high street, now: office 5; Post Code was: W1U 5AP, now: W1T 1DG | |
16 Apr 2008 | 288c | Secretary's Change of Particulars / coddan secretary service LIMITED / 01/03/2007 / HouseName/Number was: , now: 5; Street was: dept 706, now: percy st; Area was: 78 marylebone high street, now: office 5; Post Code was: W1U 5AP, now: W1T 1DG | |
16 Apr 2008 | AA | Accounts made up to 31 October 2007 | |
16 Apr 2007 | 287 | Registered office changed on 16/04/07 from: dept 706 78 marylebone high street london W1U 5AP | |
04 Oct 2006 | NEWINC | Incorporation |