Advanced company searchLink opens in new window

COMMUNICATIONS & ASSOCIATED TECHNOLOGY LIMITED

Company number 05955040

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)
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
  • GBP 1,000
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