- Company Overview for COMFORT INTERNATIONAL TRADING LTD (08807396)
- Filing history for COMFORT INTERNATIONAL TRADING LTD (08807396)
- People for COMFORT INTERNATIONAL TRADING LTD (08807396)
- More for COMFORT INTERNATIONAL TRADING LTD (08807396)
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) |
---|---|---|---|
24 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Aug 2021 | PSC07 | Cessation of Md Rafiqul Islam as a person with significant control on 4 August 2021 | |
17 Aug 2021 | TM01 | Termination of appointment of Md Rafiqul Islam as a director on 4 August 2021 | |
08 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 May 2021 | DS01 | Application to strike the company off the register | |
17 Feb 2021 | CS01 | Confirmation statement made on 15 December 2020 with no updates | |
17 Feb 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
15 Dec 2019 | CS01 | Confirmation statement made on 15 December 2019 with no updates | |
14 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with no updates | |
27 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
05 Mar 2018 | CH01 | Director's details changed for Mr Md Rafiqul Islam on 5 March 2018 | |
05 Mar 2018 | PSC04 | Change of details for Mr Md Rafiqul Islam as a person with significant control on 5 March 2018 | |
05 Mar 2018 | AD01 | Registered office address changed from 38 Cecil Road Romford RM6 6LA England to 65 Bradwell Avenue Dagenham RM10 7AG on 5 March 2018 | |
07 Jan 2018 | CS01 | Confirmation statement made on 9 December 2017 with updates | |
29 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
10 Oct 2016 | AD01 | Registered office address changed from 75 Trinity Gardens London E16 4QD to 38 Cecil Road Romford RM6 6LA on 10 October 2016 | |
10 Oct 2016 | CH01 | Director's details changed for Mr Md Rafiqul Islam on 1 October 2016 | |
29 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
01 Dec 2015 | CERTNM |
Company name changed visa 4U LIMITED\certificate issued on 01/12/15
|
|
08 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
09 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-09
|