Advanced company searchLink opens in new window

COMVIDA CIC

Company number 09432691

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)
17 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
13 May 2018 CS01 Confirmation statement made on 10 February 2018 with updates
13 May 2018 PSC01 Notification of Mark Graeme Sullman as a person with significant control on 13 May 2018
03 May 2018 AA Total exemption full accounts made up to 31 July 2017
06 Dec 2017 TM01 Termination of appointment of Emma Humphrey as a director on 5 December 2017
14 Nov 2017 TM01 Termination of appointment of Gaynor Doy as a director on 4 November 2017
14 Nov 2017 PSC07 Cessation of Gaynor Doy as a person with significant control on 4 September 2017
29 Aug 2017 AD01 Registered office address changed from , 6 Priory Terrace, Downham Market, PE38 9JY, England to 39 Northgate Way Terrington St. Clement King's Lynn Norfolk PE34 4LD on 29 August 2017
29 Aug 2017 TM02 Termination of appointment of Rebecca Elliott as a secretary on 22 August 2017
08 Jul 2017 TM01 Termination of appointment of Farah Seema Raza as a director on 26 June 2017
17 Jun 2017 CH01 Director's details changed for Mark Sullman on 16 June 2017
17 Jun 2017 AP01 Appointment of Dr Farah Seema Raza as a director on 12 June 2017
02 Mar 2017 CS01 Confirmation statement made on 10 February 2017 with updates
13 Jan 2017 CH01 Director's details changed for Miss Emma Humphrey on 12 January 2017
13 Dec 2016 AP01 Appointment of Mrs Gaynor Doy as a director on 12 December 2016
12 Dec 2016 CH03 Secretary's details changed for Rebecca Elliot on 12 December 2016
18 Nov 2016 AD01 Registered office address changed from , Beautiful Days Castle Acre Road, Great Massingham, Norfolk, PE32 2HD to 39 Northgate Way Terrington St. Clement King's Lynn Norfolk PE34 4LD on 18 November 2016
18 Nov 2016 AP03 Appointment of Rebecca Elliot as a secretary on 10 November 2016
18 Nov 2016 TM01 Termination of appointment of Robert Andrew Bones as a director on 10 November 2016
18 Nov 2016 TM02 Termination of appointment of Robert Andrew Bones as a secretary on 10 November 2016
31 Oct 2016 AA Total exemption full accounts made up to 31 July 2016
14 Oct 2016 AA01 Previous accounting period extended from 28 February 2016 to 31 July 2016
22 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10