- Company Overview for COMMODITEX LTD (06179967)
- Filing history for COMMODITEX LTD (06179967)
- People for COMMODITEX LTD (06179967)
- Insolvency for COMMODITEX LTD (06179967)
- More for COMMODITEX LTD (06179967)
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) |
---|---|---|---|
22 May 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Feb 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 May 2012 | 4.20 | Statement of affairs with form 4.19 | |
01 May 2012 | 600 | Appointment of a voluntary liquidator | |
01 May 2012 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2011 | AR01 |
Annual return made up to 23 March 2011 with full list of shareholders
Statement of capital on 2011-06-01
|
|
12 Jul 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
14 Apr 2010 | AR01 | Annual return made up to 23 March 2010 with full list of shareholders | |
14 Apr 2010 | CH01 | Director's details changed for Robert Jay Newman on 1 January 2010 | |
28 Jan 2010 | TM01 | Termination of appointment of Joseph Yeo as a director | |
27 Jan 2010 | TM01 | Termination of appointment of Catherine Woolgar as a director | |
26 Oct 2009 | TM02 | Termination of appointment of Catherine Woolgar as a secretary | |
26 Oct 2009 | AP03 | Appointment of Mrs Valerie Marie Paule Baudry as a secretary | |
22 Oct 2009 | AD01 | Registered office address changed from United House North Road London N7 9DP on 22 October 2009 | |
17 Sep 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
29 Apr 2009 | 288a | Director appointed joseph yeo | |
20 Apr 2009 | 363a | Return made up to 23/03/09; full list of members | |
14 Nov 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
03 Sep 2008 | 287 | Registered office changed on 03/09/2008 from c/o venthams 51 lincolns inn fields london EC2A 3NA | |
16 Jun 2008 | 225 | Accounting reference date shortened from 31/03/2008 to 29/02/2008 | |
21 Apr 2008 | 363a | Return made up to 23/03/08; full list of members | |
20 Nov 2007 | 287 | Registered office changed on 20/11/07 from: c/o G. & G.B. young 6 minories london EC3N 1BJ | |
20 Nov 2007 | 288c | Director's particulars changed |