- Company Overview for COMFORT RESIDENCY LIMITED (10701376)
- Filing history for COMFORT RESIDENCY LIMITED (10701376)
- People for COMFORT RESIDENCY LIMITED (10701376)
- Charges for COMFORT RESIDENCY LIMITED (10701376)
- Insolvency for COMFORT RESIDENCY LIMITED (10701376)
- More for COMFORT RESIDENCY LIMITED (10701376)
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
|
|
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 |