09788767 LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
06/02/246 February 2024 | Notice to Registrar of Companies of Notice of disclaimer |
29/12/2329 December 2023 | Registered office address changed to PO Box 4385, 09788767 - Companies House Default Address, Cardiff, CF14 8LH on 2023-12-29 |
11/08/2311 August 2023 | Order of court to wind up |
08/08/238 August 2023 | Certificate of change of name |
08/08/238 August 2023 | |
11/04/2311 April 2023 | Final Gazette dissolved via compulsory strike-off |
11/04/2311 April 2023 | Final Gazette dissolved via compulsory strike-off |
13/12/2213 December 2022 | Compulsory strike-off action has been suspended |
13/12/2213 December 2022 | Compulsory strike-off action has been suspended |
30/11/2230 November 2022 | Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to 27 Hatton Avenue Slough Berkshire SL2 1NE on 2022-11-30 |
08/11/228 November 2022 | First Gazette notice for compulsory strike-off |
08/11/228 November 2022 | First Gazette notice for compulsory strike-off |
15/10/2115 October 2021 | Compulsory strike-off action has been discontinued |
15/10/2115 October 2021 | Compulsory strike-off action has been discontinued |
14/10/2114 October 2021 | Total exemption full accounts made up to 2020-06-30 |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/05/2031 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
16/12/1916 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 097887670001 |
09/08/199 August 2019 | COMPANY NAME CHANGED COMMS INSTALLER LIMITED CERTIFICATE ISSUED ON 09/08/19 |
23/07/1923 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
12/05/1912 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES |
10/03/1910 March 2019 | APPOINTMENT TERMINATED, DIRECTOR IAN HOWIE |
10/03/1910 March 2019 | DIRECTOR APPOINTED MR CHRISTIAN RICHARD BATEMAN |
10/03/1910 March 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN RICHARD BATEMAN / 01/02/2019 |
10/03/1910 March 2019 | CESSATION OF IAN JAMES HOWIE AS A PSC |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/06/1814 June 2018 | CESSATION OF JOHN WILLIAM OLDFIELD AS A PSC |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES |
14/06/1814 June 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN OLDFIELD |
14/06/1814 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN RICHARD BATEMAN |
06/05/186 May 2018 | CESSATION OF JOHN WILLIAM OLDFIELD AS A PSC |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/06/1722 June 2017 | PREVSHO FROM 30/09/2016 TO 30/06/2016 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
12/05/1712 May 2017 | DIRECTOR APPOINTED MR JOHN WILLIAM OLDFIELD |
12/05/1712 May 2017 | APPOINTMENT TERMINATED, DIRECTOR JOHN OLDFIELD |
12/05/1712 May 2017 | DIRECTOR APPOINTED MR JOHN WILLIAM OLDFIELD |
30/04/1730 April 2017 | DIRECTOR APPOINTED MR IAN JAMES HOWIE |
30/04/1730 April 2017 | APPOINTMENT TERMINATED, DIRECTOR JOHN OLDFIELD |
15/12/1615 December 2016 | DISS40 (DISS40(SOAD)) |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES |
13/12/1613 December 2016 | FIRST GAZETTE |
06/10/166 October 2016 | REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 869 HIGH ROAD LONDON N12 8QA UNITED KINGDOM |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
02/06/162 June 2016 | APPOINTMENT TERMINATED, DIRECTOR LOUISE JONES |
02/06/162 June 2016 | DIRECTOR APPOINTED MR JOHN WILLIAM OLDFIELD |
02/06/162 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE BROOMFIELD / 12/01/2016 |
22/09/1522 September 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of 09788767 LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company