Advanced company searchLink opens in new window

COMMERCIAL MATTER LIMITED

Company number 08249122

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)
09 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
09 Jul 2019 LIQ13 Return of final meeting in a members' voluntary winding up
03 Dec 2018 AD02 Register inspection address has been changed to 25 Fitzwarren Gardens London N19 3TR
03 Dec 2018 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 3 December 2018
28 Nov 2018 600 Appointment of a voluntary liquidator
28 Nov 2018 LIQ01 Declaration of solvency
28 Nov 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-08
18 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with updates
18 Oct 2018 PSC01 Notification of Paola Barbarino as a person with significant control on 5 July 2018
18 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 18 October 2018
18 Oct 2018 TM01 Termination of appointment of James Kitchen as a director on 5 July 2018
18 Oct 2018 AP01 Appointment of Ms Paola Barbarino as a director on 5 July 2018
10 May 2018 AA Micro company accounts made up to 31 October 2017
18 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
26 Apr 2017 AA Micro company accounts made up to 31 October 2016
21 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
01 Aug 2016 CH01 Director's details changed for Mr James Kitchen on 29 July 2016
29 Jul 2016 AD01 Registered office address changed from 25 Fitzwarren Gardens London N19 3TR to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 29 July 2016
24 May 2016 AA Micro company accounts made up to 31 October 2015
16 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
19 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
13 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
21 Apr 2014 AA Total exemption small company accounts made up to 31 October 2013
11 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
11 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted