COMMERCIAL CONCERNS (LETTINGS) LIMITED
Company number 06660356
- Company Overview for COMMERCIAL CONCERNS (LETTINGS) LIMITED (06660356)
- Filing history for COMMERCIAL CONCERNS (LETTINGS) LIMITED (06660356)
- People for COMMERCIAL CONCERNS (LETTINGS) LIMITED (06660356)
- Charges for COMMERCIAL CONCERNS (LETTINGS) LIMITED (06660356)
- More for COMMERCIAL CONCERNS (LETTINGS) LIMITED (06660356)
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
|
|
07 Jun 2016 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2016-06-07
|
|
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
|
|
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 |