- Company Overview for COMMERCE MORTGAGES LTD (09263204)
- Filing history for COMMERCE MORTGAGES LTD (09263204)
- People for COMMERCE MORTGAGES LTD (09263204)
- More for COMMERCE MORTGAGES LTD (09263204)
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) |
---|---|---|---|
06 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Aug 2018 | AD01 | Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England to 85 Great Portland Street London W1W 7LT on 17 August 2018 | |
19 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
24 Mar 2017 | AP01 | Appointment of Mr Leonardo Vannucchi as a director on 24 March 2017 | |
24 Mar 2017 | AD01 | Registered office address changed from Suite B, 29 Harley Street London W1G 9QR to Suite B, 29 Harley Street London W1G 9QR on 24 March 2017 | |
24 Mar 2017 | TM01 | Termination of appointment of Waris Khan as a director on 24 March 2017 | |
24 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 24 March 2017
|
|
07 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
07 Nov 2016 | TM01 | Termination of appointment of Nominee Director Ltd as a director on 7 November 2016 | |
01 Nov 2016 | AA | Accounts for a dormant company made up to 31 October 2016 | |
02 Nov 2015 | AA | Accounts for a dormant company made up to 31 October 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
14 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-14
|