- Company Overview for COMMERCARE LTD (11736910)
- Filing history for COMMERCARE LTD (11736910)
- People for COMMERCARE LTD (11736910)
- More for COMMERCARE LTD (11736910)
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 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 21 April 2020 with updates | |
20 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2020 | PSC01 | Notification of Uddika Prabhath Gunarathna as a person with significant control on 18 April 2020 | |
18 Apr 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 2886a 196 High Road Wood Green London England N22 8HH on 18 April 2020 | |
18 Apr 2020 | AP01 | Appointment of Mr Uddika Gunarathna as a director on 18 April 2020 | |
18 Apr 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 18 April 2020 | |
18 Apr 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 18 April 2020 | |
18 Apr 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 18 April 2020 | |
23 Jan 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
23 Jan 2020 | CS01 | Confirmation statement made on 19 December 2019 with updates | |
23 Jan 2020 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 14 January 2020 | |
23 Jan 2020 | PSC01 | Notification of Bryan Thornton as a person with significant control on 14 January 2020 | |
23 Jan 2020 | AP01 | Appointment of Mr Bryan Thornton as a director on 14 January 2020 | |
13 Jan 2020 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 13 January 2020 | |
06 Aug 2019 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 6 August 2019 | |
06 Aug 2019 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 6 August 2019 | |
06 Aug 2019 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 6 August 2019 | |
20 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-20
|