- Company Overview for COMMERCE RESOURCES LTD (07843946)
- Filing history for COMMERCE RESOURCES LTD (07843946)
- People for COMMERCE RESOURCES LTD (07843946)
- More for COMMERCE RESOURCES LTD (07843946)
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) |
---|---|---|---|
12 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2015 | AA01 | Previous accounting period shortened from 30 November 2014 to 29 November 2014 | |
04 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Apr 2015 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2015-04-02
|
|
10 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
27 Jan 2014 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2014-01-27
|
|
21 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Dec 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
12 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2013 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
08 Feb 2012 | AP01 | Appointment of Mr Michael Mcnally as a director | |
08 Feb 2012 | TM01 | Termination of appointment of Edwina Coales as a director | |
08 Feb 2012 | AD01 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 8 February 2012 | |
08 Feb 2012 | TM02 | Termination of appointment of Nominee Secretary Ltd as a secretary | |
08 Feb 2012 | TM01 | Termination of appointment of Nominee Director Ltd as a director | |
11 Nov 2011 | NEWINC |
Incorporation
|