- Company Overview for COMMODITY INDEX LIMITED (08999448)
- Filing history for COMMODITY INDEX LIMITED (08999448)
- People for COMMODITY INDEX LIMITED (08999448)
- More for COMMODITY INDEX LIMITED (08999448)
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) |
---|---|---|---|
10 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
18 Jun 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 May 2021 | DS01 | Application to strike the company off the register | |
11 May 2021 | TM02 | Termination of appointment of Arjun Bhogal as a secretary on 11 May 2021 | |
11 May 2021 | AP01 | Appointment of Mr Arjun Bhogal as a director on 11 May 2021 | |
04 May 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
30 Apr 2021 | AA | Accounts for a dormant company made up to 30 April 2019 | |
30 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Apr 2021 | AA | Accounts for a dormant company made up to 30 April 2018 | |
07 Apr 2021 | PSC07 | Cessation of Arjun Bhogal as a person with significant control on 3 April 2020 | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Nov 2020 | TM01 | Termination of appointment of Arjun Bhogal as a director on 1 April 2020 | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2020 | AP03 | Appointment of Mr Arjun Bhogal as a secretary on 1 November 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
07 Oct 2019 | CS01 | Confirmation statement made on 16 April 2019 with updates | |
20 Sep 2019 | PSC01 | Notification of Patrick Litani as a person with significant control on 20 September 2019 | |
20 Sep 2019 | PSC01 | Notification of Arjun Bhogal as a person with significant control on 20 September 2019 | |
31 Aug 2018 | AA | Micro company accounts made up to 30 April 2017 | |
12 Jun 2018 | CS01 | Confirmation statement made on 16 April 2018 with no updates | |
26 Mar 2018 | AA | Total exemption small company accounts made up to 30 April 2016 | |
09 Mar 2018 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
07 Apr 2017 | AD01 | Registered office address changed from , Shaw Wallace 43 Manchester Street, London, W1U7LP to 32 Lancelot Avenue Wembley HA0 2BB on 7 April 2017 |