Advanced company searchLink opens in new window

COMERVALE LTD

Company number 07180400

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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