Advanced company searchLink opens in new window

COMMERCE SELECT LTD

Company number 07843921

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)
28 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2016 DS01 Application to strike the company off the register
22 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
19 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000
07 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
15 Dec 2014 TM01 Termination of appointment of Kamran Ali as a director on 24 September 2014
15 Dec 2014 AD01 Registered office address changed from 92 Bridgewater Road Wembley Middlesex HA0 1AP to 36 Abbotts Road Southall Middlesex UB1 1HT on 15 December 2014
29 Nov 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-29
  • GBP 1,000
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
27 Jan 2014 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
14 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
12 Dec 2012 AD01 Registered office address changed from 44 Monmouth Road Hayes UB3 4JH England on 12 December 2012
03 Dec 2012 AP01 Appointment of Mr Waqar Hussain as a director
11 Nov 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
01 Nov 2012 SH01 Statement of capital following an allotment of shares on 1 August 2012
  • GBP 1,000
10 Aug 2012 CH01 Director's details changed for Mr Kamran Ali on 1 August 2012
04 Jul 2012 AP01 Appointment of Mr Kamran Ali as a director
03 Jul 2012 AD01 Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 3 July 2012
03 Jul 2012 TM01 Termination of appointment of Nominee Director Ltd as a director
03 Jul 2012 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary
03 Jul 2012 SH01 Statement of capital following an allotment of shares on 3 July 2012
  • GBP 999
03 Jul 2012 TM01 Termination of appointment of Edwina Coales as a director
11 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted