Advanced company searchLink opens in new window

COMCERT SERVICES LTD

Company number SC337507

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)
14 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
22 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2013 DS01 Application to strike the company off the register
29 Oct 2013 AA Total exemption small company accounts made up to 5 April 2013
20 Feb 2013 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-02-20
12 Feb 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 5 April 2012
08 Feb 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
27 Jan 2012 AA Total exemption small company accounts made up to 5 April 2011
09 Feb 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
24 Dec 2010 AA Total exemption small company accounts made up to 5 April 2010
25 Oct 2010 TM02 Termination of appointment of Grant Smith Law Practice as a secretary
09 Sep 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders
09 Sep 2010 CH01 Director's details changed for John Taylor on 18 November 2009
01 Feb 2010 AA Total exemption small company accounts made up to 5 April 2009
26 Nov 2009 AD01 Registered office address changed from 29 Foresterhill Road Aberdeen Aberdeenshire AB16 5BQ on 26 November 2009
15 Apr 2009 287 Registered office changed on 15/04/2009 from bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
12 Mar 2009 363a Return made up to 08/02/09; full list of members
12 Mar 2009 287 Registered office changed on 12/03/2009 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
27 Jun 2008 225 Accounting reference date extended from 05/04/2008 to 05/04/2009
25 Apr 2008 287 Registered office changed on 25/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL
11 Mar 2008 225 Curr sho from 28/02/2009 to 05/04/2008
08 Feb 2008 NEWINC Incorporation