- Company Overview for COMMIX CONSULTING LIMITED (11979601)
- Filing history for COMMIX CONSULTING LIMITED (11979601)
- People for COMMIX CONSULTING LIMITED (11979601)
- More for COMMIX CONSULTING LIMITED (11979601)
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) |
---|---|---|---|
19 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Apr 2022 | DS01 | Application to strike the company off the register | |
10 Jan 2022 | AA | Micro company accounts made up to 31 May 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 2 May 2021 with no updates | |
10 Dec 2020 | AA | Micro company accounts made up to 31 May 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with no updates | |
01 May 2020 | CH01 | Director's details changed for Mr Jordan Mark Shaw on 1 May 2020 | |
01 May 2020 | CH01 | Director's details changed for Mrs Ellen Kate Shaw on 1 May 2020 | |
01 May 2020 | PSC04 | Change of details for Mr Jordan Mark Shaw as a person with significant control on 1 May 2020 | |
01 May 2020 | PSC04 | Change of details for Mrs Ellen Kate Shaw as a person with significant control on 1 May 2020 | |
01 May 2020 | AD01 | Registered office address changed from C/O Equus Miller Limited Brook House 47 High Street Henley in Arden B95 5AA United Kingdom to Dyke Yaxley Chartered Accountants 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA on 1 May 2020 | |
03 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-03
|