Advanced company searchLink opens in new window

CONSUMER COMMANDOS LIMITED

Company number 06217121

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)
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