Advanced company searchLink opens in new window

COMMUNICATION 4 SUCCESS LIMITED

Company number 06448124

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)
05 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2012 DS01 Application to strike the company off the register
08 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
Statement of capital on 2011-12-08
  • GBP 2
28 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Dec 2010 AR01 Annual return made up to 7 December 2010 with full list of shareholders
24 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Jul 2010 AD01 Registered office address changed from 7th Floor 52-54 Gracechurch Street London EC3V 0EH on 23 July 2010
23 Jul 2010 TM02 Termination of appointment of Atc Corporate Secretaries Ltd as a secretary
16 Dec 2009 AR01 Annual return made up to 7 December 2009 with full list of shareholders
11 Dec 2009 CH01 Director's details changed for Deborah Jane Squibb on 1 October 2009
19 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
20 May 2009 363a Return made up to 07/12/08; full list of members
07 May 2009 288c Director's Change of Particulars / deborah squibb / 28/04/2009 / Street was: 390 arroyo pinon drive, now: 3800 E.el paso drive; Post Town was: sedona, now: cottonwood; Region was: arizona, now: arizona az 86326; Post Code was: az 86336, now: ; Country was: united states, now: usa
07 May 2009 288b Appointment Terminated Secretary ghc company services LIMITED
07 May 2009 288a Secretary appointed atc corporate secretaries LTD
07 May 2009 287 Registered office changed on 07/05/2009 from 13 station approach ashford middlesex TW15 2GH
23 Jan 2008 288a New director appointed
23 Jan 2008 288a New secretary appointed
07 Dec 2007 288b Director resigned
07 Dec 2007 288b Secretary resigned
07 Dec 2007 NEWINC Incorporation