Advanced company searchLink opens in new window

COMMERCIAL PICTURES LTD

Company number 07221484

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)
20 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
30 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
27 Sep 2015 AD01 Registered office address changed from Suite 18 Ealing House 33 Hanger Lane London W5 3HJ to 19a Connaught Road London N4 4NT on 27 September 2015
04 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-08-01
  • GBP 100
28 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
22 Jun 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-06-22
  • GBP 100
31 Dec 2013 AA Accounts for a dormant company made up to 30 April 2013
09 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
24 Jan 2013 AD01 Registered office address changed from 19a Connaught Road London N4 4NT United Kingdom on 24 January 2013
05 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
02 Apr 2012 SH01 Statement of capital following an allotment of shares on 30 March 2012
  • GBP 100
31 Mar 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
16 Dec 2011 AA Accounts for a dormant company made up to 30 April 2011
10 Nov 2011 CERTNM Company name changed komoro LIMITED\certificate issued on 10/11/11
  • RES15 ‐ Change company name resolution on 2011-11-04
10 Nov 2011 CONNOT Change of name notice
12 Apr 2011 AR01 Annual return made up to 12 April 2011 with full list of shareholders
13 Apr 2010 NEWINC Incorporation