Advanced company searchLink opens in new window

COMFORT RESIDENCY LIMITED

Company number 10701376

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)
12 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
12 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 19 August 2023
30 Jun 2023 600 Appointment of a voluntary liquidator
31 May 2023 AD01 Registered office address changed from C/O Hudson Weir Limited Third Floor 112 Clerkenwell Road London EC1M 5SA to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 31 May 2023
13 Dec 2022 AD01 Registered office address changed from C/O Re10 Level 1 Devonshire House One Mayfair Place London W1J 8AJ to Third Floor 112 Clerkenwell Road London EC1M 5SA on 13 December 2022
21 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 19 August 2022
01 Jul 2022 AD01 Registered office address changed from 58 Hugh Street London SW1V 4ER to Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 1 July 2022
03 Sep 2021 AD01 Registered office address changed from 23a Kenilworth Gardens Hayes London UB4 0YA England to 58 Hugh Street London SW1V 4ER on 3 September 2021
03 Sep 2021 600 Appointment of a voluntary liquidator
03 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-20
03 Sep 2021 LIQ02 Statement of affairs
16 May 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
29 Mar 2021 PSC04 Change of details for Mr Manzoor Ahmed as a person with significant control on 29 March 2021
26 Mar 2021 AA Micro company accounts made up to 31 March 2020
03 Jul 2020 AD01 Registered office address changed from 7-11 Elliot Street Plymouth PL1 2PP England to 23a Kenilworth Gardens Hayes London UB4 0YA on 3 July 2020
03 Jul 2020 AD01 Registered office address changed from 75 Sheffield Drive Romford Essex RM3 9YB England to 7-11 Elliot Street Plymouth PL1 2PP on 3 July 2020
28 Mar 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
28 Dec 2019 AA Micro company accounts made up to 31 March 2019
06 Nov 2019 AD01 Registered office address changed from 7-11 Elliot Street Plymouth PL1 2PP England to 75 Sheffield Drive Romford Essex RM3 9YB on 6 November 2019
03 Apr 2019 CH01 Director's details changed for Mr Manzoor Ahmed on 3 April 2019
01 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
18 Jan 2019 AD01 Registered office address changed from 7-11 Elliot Street Elliot Street Plymouth PL1 2PP England to 7-11 Elliot Street Plymouth PL1 2PP on 18 January 2019
18 Jan 2019 AD01 Registered office address changed from 60 Argyle Street London WC1H 8ER England to 7-11 Elliot Street Elliot Street Plymouth PL1 2PP on 18 January 2019
14 Dec 2018 AA Micro company accounts made up to 31 March 2018