- Company Overview for COMSAVE LIMITED (06403801)
- Filing history for COMSAVE LIMITED (06403801)
- People for COMSAVE LIMITED (06403801)
- Insolvency for COMSAVE LIMITED (06403801)
- More for COMSAVE LIMITED (06403801)
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) |
---|---|---|---|
13 Jan 2025 | AD01 | Registered office address changed from C/O Cwa, Unit 4, 3rd Floor Pride Court 80-82 White Lion Street London N1 9PF England to 10 st Helens Road Swansea SA1 4AW on 13 January 2025 | |
03 Mar 2024 | LIQ02 | Statement of affairs | |
03 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2024 | 600 | Appointment of a voluntary liquidator | |
10 Jan 2024 | AD01 | Registered office address changed from C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ England to C/O Cwa, Unit 4, 3rd Floor Pride Court 80-82 White Lion Street London N1 9PF on 10 January 2024 | |
10 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with no updates | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
08 Dec 2022 | CS01 | Confirmation statement made on 16 November 2022 with no updates | |
29 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 16 November 2021 with no updates | |
27 Oct 2021 | AD01 | Registered office address changed from C/O Cwa Certified Accountants 403 Hornsey Road London N19 4DX to C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ on 27 October 2021 | |
29 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
02 Dec 2020 | CS01 | Confirmation statement made on 16 November 2020 with no updates | |
02 Dec 2020 | CH03 | Secretary's details changed for Mrs Debra Stone on 1 December 2020 | |
30 Oct 2020 | AA | Micro company accounts made up to 30 October 2019 | |
04 Feb 2020 | CH03 | Secretary's details changed for Mrs Debra Stone on 31 January 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 16 November 2019 with no updates | |
16 Dec 2019 | CH01 | Director's details changed for Mr Spyros Antoni on 6 December 2019 | |
12 Dec 2019 | CH01 | Director's details changed for Mr Gary Stone on 6 December 2019 | |
12 Dec 2019 | PSC04 | Change of details for Mr Gary George Stone as a person with significant control on 6 December 2019 | |
12 Dec 2019 | PSC04 | Change of details for Mr Spyros Michael as a person with significant control on 6 December 2019 | |
15 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
11 Jan 2019 | CS01 | Confirmation statement made on 16 November 2018 with no updates | |
30 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
09 Jan 2018 | CS01 | Confirmation statement made on 16 November 2017 with no updates |