Advanced company searchLink opens in new window

COMMODITEX LTD

Company number 06179967

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-04-18
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
  • GBP 1,000
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