- Company Overview for COMAL LIMITED (10084947)
- Filing history for COMAL LIMITED (10084947)
- People for COMAL LIMITED (10084947)
- More for COMAL LIMITED (10084947)
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) |
---|---|---|---|
28 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
28 Apr 2018 | AA | Micro company accounts made up to 31 August 2017 | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2018 | CH01 | Director's details changed for Miss Georgeta Salabin on 15 January 2018 | |
15 Mar 2018 | CH01 | Director's details changed for Miss Georgeta Salabin on 15 January 2018 | |
15 Mar 2018 | PSC04 | Change of details for Miss Georgeta Salabin as a person with significant control on 4 January 2018 | |
09 Feb 2018 | AD01 | Registered office address changed from 13 Rushton Mews Corby NN17 5EQ England to 347 Rayners Lane Rayners Lane Pinner HA5 5EN on 9 February 2018 | |
13 Jul 2017 | AA01 | Current accounting period extended from 31 March 2017 to 31 August 2017 | |
20 Apr 2017 | AP03 | Appointment of Mrs Mihaela-Alina Salabin as a secretary on 14 April 2017 | |
20 Apr 2017 | TM02 | Termination of appointment of Office Secretary Ltd as a secretary on 14 April 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
07 Apr 2017 | AP01 | Appointment of Miss Georgeta Salabin as a director on 6 April 2017 | |
07 Apr 2017 | TM01 | Termination of appointment of Andreea Laura Uscatescu as a director on 5 April 2017 | |
07 Apr 2017 | AD01 | Registered office address changed from The Wheatsheaf Main Street Upper Benefield Peterborough PE8 5AN Great Britain to 13 Rushton Mews Corby NN17 5EQ on 7 April 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
23 Nov 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-11-23
|
|
22 Nov 2016 | TM01 | Termination of appointment of a director | |
21 Nov 2016 | AP01 | Appointment of Miss Andreea Laura Uscatescu as a director on 1 May 2016 | |
21 Nov 2016 | TM01 | Termination of appointment of Paul Necula as a director on 1 May 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
20 Jun 2016 | AP01 | Appointment of Mr Paul Necula as a director on 1 April 2016 | |
20 Jun 2016 | TM01 | Termination of appointment of Adrian Ungureanu as a director on 24 May 2016 | |
20 Jun 2016 | TM01 | Termination of appointment of Adrian Ungureanu as a director on 24 May 2016 | |
11 Apr 2016 | AP04 | Appointment of Office Secretary Ltd as a secretary on 4 April 2016 | |
11 Apr 2016 | AD01 | Registered office address changed from The Wheatsheaf the Wheatsheaf Main Street Upper Benefield PE8 5PA United Kingdom to The Wheatsheaf Main Street Upper Benefield Peterborough PE8 5AN on 11 April 2016 |