- Company Overview for COMMWISE GROUP LIMITED (09944666)
- Filing history for COMMWISE GROUP LIMITED (09944666)
- People for COMMWISE GROUP LIMITED (09944666)
- More for COMMWISE GROUP LIMITED (09944666)
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 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 May 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
21 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Mar 2023 | DS01 | Application to strike the company off the register | |
10 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with no updates | |
22 Aug 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with no updates | |
13 May 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 10 January 2021 with no updates | |
28 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
28 Oct 2020 | AD01 | Registered office address changed from The Limes Bayshill Road Cheltenham Gloucestershire GL50 3AW United Kingdom to C/O Trio Accountancy Services Ltd the Limes Bayshill Road Cheltenham Gloucestershire GL50 3AW on 28 October 2020 | |
13 Oct 2020 | CERTNM |
Company name changed comscope LTD\certificate issued on 13/10/20
|
|
13 Oct 2020 | CONNOT | Change of name notice | |
15 Sep 2020 | AD01 | Registered office address changed from 19 Rodney Road Cheltenham Gloucestershire GL50 1HX England to The Limes Bayshill Road Cheltenham Gloucestershire GL50 3AW on 15 September 2020 | |
24 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
29 Aug 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
21 Sep 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
12 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with updates | |
12 Jan 2018 | PSC01 | Notification of Caroline Ann Holmyard as a person with significant control on 20 January 2017 | |
12 Jan 2018 | PSC04 | Change of details for Mr Simon David Holmyard as a person with significant control on 20 January 2017 | |
07 Aug 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
15 Feb 2017 | AP01 | Appointment of Mrs Caroline Ann Holmyard as a director on 20 January 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
11 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-11
|