- Company Overview for CONSUMER COMMANDOS LIMITED (06217121)
- Filing history for CONSUMER COMMANDOS LIMITED (06217121)
- People for CONSUMER COMMANDOS LIMITED (06217121)
- More for CONSUMER COMMANDOS LIMITED (06217121)
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) |
---|---|---|---|
30 Nov 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2009 | 363a | Return made up to 18/04/09; full list of members | |
18 Feb 2009 | AA | Total exemption full accounts made up to 30 September 2008 | |
19 May 2008 | 363a | Return made up to 18/04/08; full list of members | |
19 May 2008 | 288c | Director and Secretary's Change of Particulars / simon wainewright / 01/07/2007 / HouseName/Number was: , now: hopscotch house; Street was: 6 beaufort mews, now: llangarron; Area was: agincourt square, now: ; Post Town was: monmouth, now: ross on wye; Region was: monmouthshire, now: herefordshire; Post Code was: NP25 3BQ, now: HR9 6NL | |
19 May 2008 | 225 | Accounting reference date extended from 30/04/2008 to 30/09/2008 | |
05 Jun 2007 | 288a | New director appointed | |
05 Jun 2007 | 288a | New secretary appointed;new director appointed | |
05 Jun 2007 | 288a | New director appointed | |
30 May 2007 | 287 | Registered office changed on 30/05/07 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF | |
30 May 2007 | 88(2)R | Ad 10/05/07--------- £ si 2@1=2 £ ic 100/102 | |
30 May 2007 | 288b | Secretary resigned | |
30 May 2007 | 288b | Director resigned | |
29 May 2007 | MA | Memorandum and Articles of Association | |
18 May 2007 | CERTNM | Company name changed zzxt LIMITED\certificate issued on 18/05/07 | |
18 Apr 2007 | NEWINC | Incorporation |