- Company Overview for COMMERCE SELECT LTD (07843921)
- Filing history for COMMERCE SELECT LTD (07843921)
- People for COMMERCE SELECT LTD (07843921)
- More for COMMERCE SELECT LTD (07843921)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
03 Jul 2012 | TM01 | Termination of appointment of Edwina Coales as a director | |
11 Nov 2011 | NEWINC |
Incorporation
|