- Company Overview for RESTCOM COMMERS LIMITED (07950078)
- Filing history for RESTCOM COMMERS LIMITED (07950078)
- People for RESTCOM COMMERS LIMITED (07950078)
- More for RESTCOM COMMERS LIMITED (07950078)
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) |
---|---|---|---|
23 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2018 | CH01 | Director's details changed for Mr Alex Bergman on 1 October 2018 | |
02 Nov 2018 | AD01 | Registered office address changed from 24 Wellington Gardens London SE7 7PH England to 342 Brownhill Road London SE6 1AY on 2 November 2018 | |
02 Nov 2018 | TM01 | Termination of appointment of Vladimir Pristoupa as a director on 4 June 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with updates | |
30 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
30 Nov 2017 | AP01 | Appointment of Mr Alex Bergman as a director on 1 March 2013 | |
15 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
06 Jun 2016 | AD01 | Registered office address changed from 342 Brownhill Road London SE6 1AY England to 24 Wellington Gardens London SE7 7PH on 6 June 2016 | |
06 Jun 2016 | TM01 | Termination of appointment of Ule Noran as a director on 4 June 2016 | |
06 Jun 2016 | AP01 | Appointment of Mr Vladimir Pristoupa as a director on 4 June 2016 | |
01 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
12 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2016 | AD01 | Registered office address changed from 24 Wellington Gardens London SE7 7PH to 342 Brownhill Road London SE6 1AY on 23 February 2016 | |
23 Feb 2016 | TM01 | Termination of appointment of Vladimir Pristoupa as a director on 2 January 2016 | |
23 Feb 2016 | AP01 | Appointment of Mr Ule Noran as a director on 2 January 2016 | |
01 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
16 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
14 May 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 |