- Company Overview for COMERVALE LTD (07180400)
- Filing history for COMERVALE LTD (07180400)
- People for COMERVALE LTD (07180400)
- Charges for COMERVALE LTD (07180400)
- More for COMERVALE LTD (07180400)
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) |
---|---|---|---|
04 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jan 2017 | AA | Micro company accounts made up to 31 October 2016 | |
26 Jan 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 October 2016 | |
17 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jan 2017 | DS01 | Application to strike the company off the register | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 May 2016 | AR01 |
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
25 May 2016 | AP01 | Appointment of Ms. Molly Rita Roselie as a director on 24 May 2016 | |
25 May 2016 | TM01 | Termination of appointment of Geraldine Marie Petre-Guest as a director on 24 May 2016 | |
25 May 2016 | AD01 | Registered office address changed from Dept 106 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to Suite 1, 5 Percy Street, Fitzrovia London W1T 1DG on 25 May 2016 | |
28 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-28
|
|
07 Mar 2016 | MR01 | Registration of charge 071804000001, created on 18 February 2016 | |
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
21 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Jun 2014 | AD01 | Registered office address changed from Dept 106E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 11 June 2014 | |
01 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
24 Apr 2014 | AD01 | Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES on 24 April 2014 | |
24 Apr 2014 | AP01 | Appointment of Ms Geraldine Marie Petre-Guest as a director | |
18 Apr 2014 | TM02 | Termination of appointment of Abs Secretary Services Ltd as a secretary | |
18 Apr 2014 | TM01 | Termination of appointment of Sheila Magnan as a director | |
10 Mar 2014 | AR01 | Annual return made up to 5 March 2014 with full list of shareholders | |
07 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Jan 2014 | AAMD | Amended accounts made up to 31 March 2011 | |
06 Jan 2014 | AAMD | Amended accounts made up to 31 March 2012 |