COMMERCIAL MOTORS MARINE RENTALS AND STORAGE LIMITED
Company number 06422902
- Company Overview for COMMERCIAL MOTORS MARINE RENTALS AND STORAGE LIMITED (06422902)
- Filing history for COMMERCIAL MOTORS MARINE RENTALS AND STORAGE LIMITED (06422902)
- People for COMMERCIAL MOTORS MARINE RENTALS AND STORAGE LIMITED (06422902)
- More for COMMERCIAL MOTORS MARINE RENTALS AND STORAGE LIMITED (06422902)
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) |
---|---|---|---|
11 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Feb 2022 | CS01 | Confirmation statement made on 9 November 2021 with no updates | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
11 Jun 2021 | AA | Micro company accounts made up to 30 June 2019 | |
11 Jun 2021 | CS01 | Confirmation statement made on 9 November 2020 with no updates | |
31 May 2021 | AP01 | Appointment of Mr Adriana Jetzinski as a director on 4 April 2021 | |
31 May 2021 | TM01 | Termination of appointment of Derek Rodney Coomber as a director on 3 April 2021 | |
04 Mar 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2020 | TM01 | Termination of appointment of Richard John Hillman as a director on 4 June 2020 | |
04 Jun 2020 | TM01 | Termination of appointment of Miklos Fabian as a director on 4 June 2020 | |
04 Jun 2020 | AP01 | Appointment of Mr Derek Rodney Coomber as a director on 3 June 2020 | |
04 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2020 | CS01 | Confirmation statement made on 9 November 2019 with no updates | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2019 | AD01 | Registered office address changed from C/O Arithma Llp 9 Mansfield Street London W1G 9NY to Unit 6 the Commercial Centre Exhibition Grounds, Fifth Way Wembley HA9 0FP on 4 July 2019 | |
05 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
09 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Apr 2019 | CS01 | Confirmation statement made on 9 November 2018 with no updates |