Advanced company searchLink opens in new window

COMMODORE PROPERTY LIMITED

Company number 06937584

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)
24 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2017 DS01 Application to strike the company off the register
21 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
03 Aug 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
28 Jul 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
11 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
09 Jul 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
08 Jul 2014 TM01 Termination of appointment of Robert Kyprianou as a director
17 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
17 Jul 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
22 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
02 Jul 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
26 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
06 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 3
08 Jul 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
24 Feb 2011 CH01 Director's details changed for Robert Anastassis Kyprianou on 23 February 2011
23 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
24 Jun 2010 AR01 Annual return made up to 18 June 2010 with full list of shareholders
24 Jun 2010 CH01 Director's details changed for Robert Anastassis Kyprianou on 18 June 2010
24 Jun 2010 CH01 Director's details changed for Tasoula Kyprianou on 18 June 2010
04 Nov 2009 AD01 Registered office address changed from 132 Green Dragon Lane London N21 1ET on 4 November 2009
07 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 2
29 Jul 2009 395 Particulars of a mortgage or charge / charge no: 1