Advanced company searchLink opens in new window

COMMSAGE LTD

Company number 08672878

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2021 DS01 Application to strike the company off the register
28 Sep 2020 AA Accounts for a dormant company made up to 30 September 2019
28 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with updates
28 Sep 2020 TM01 Termination of appointment of Mohan Kumar Elango as a director on 1 January 2020
16 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with updates
01 Jul 2019 AA Accounts for a dormant company made up to 30 September 2018
11 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with updates
12 Jul 2018 AA Accounts for a dormant company made up to 30 September 2017
12 Sep 2017 CS01 Confirmation statement made on 2 September 2017 with updates
16 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
05 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
22 Jul 2016 AA Accounts for a dormant company made up to 30 September 2015
16 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP .001
09 Jan 2015 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP .001
09 Jan 2015 TM01 Termination of appointment of Mohammed Amjad Khan as a director on 1 October 2014
31 Oct 2014 CERTNM Company name changed thebuyingcloud LTD\certificate issued on 31/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-30
31 Oct 2014 AA Accounts for a dormant company made up to 30 September 2014
31 Oct 2014 TM01 Termination of appointment of Mohammed Amjad Khan as a director on 1 October 2014
03 Jun 2014 AD01 Registered office address changed from 68 King William Street London EC4N 7DZ United Kingdom on 3 June 2014
02 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-02
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted