Advanced company searchLink opens in new window

COMMERCIAL CONCERNS (LETTINGS) LIMITED

Company number 06660356

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)
21 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2016 CS01 Confirmation statement made on 30 July 2016 with updates
08 Dec 2016 AD01 Registered office address changed from Suites 8-10 Kpc Business Centre Canterbury Road Ashford Kent TN24 0BP to The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 8 December 2016
29 Nov 2016 TM02 Termination of appointment of Mina Brown as a secretary on 31 July 2014
17 Nov 2016 AD01 Registered office address changed from 3 Queen Street Ashford Kent TN23 1RF England to Suites 8-10 Kpc Business Centre Canterbury Road Ashford Kent TN24 0BP on 17 November 2016
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2016 AR01 Annual return made up to 30 July 2015
Statement of capital on 2016-06-07
  • GBP 1
07 Jun 2016 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
07 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Jun 2016 AA Accounts for a dormant company made up to 31 December 2014
07 Jun 2016 AA Accounts for a dormant company made up to 31 December 2013
07 Jun 2016 RT01 Administrative restoration application
01 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
02 May 2014 DS02 Withdraw the company strike off application
30 Apr 2014 DS02 Withdraw the company strike off application
04 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2014 DS01 Application to strike the company off the register
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
27 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
03 Jul 2013 CH01 Director's details changed for Mr Nicholas Brown on 24 June 2013
02 Jul 2013 CH03 Secretary's details changed for Mina Brown on 24 June 2013
02 Jul 2013 AD01 Registered office address changed from , Suite 2000 16-18 Woodford Road, London, E7 0HA on 2 July 2013