09788767 LIMITED

Company Documents

DateDescription
06/02/246 February 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

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

View Document

11/08/2311 August 2023 Order of court to wind up

View Document

08/08/238 August 2023 Certificate of change of name

View Document

08/08/238 August 2023

View Document

11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

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

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

15/10/2115 October 2021 Compulsory strike-off action has been discontinued

View Document

15/10/2115 October 2021 Compulsory strike-off action has been discontinued

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2020-06-30

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/05/2031 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

16/12/1916 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 097887670001

View Document

09/08/199 August 2019 COMPANY NAME CHANGED COMMS INSTALLER LIMITED CERTIFICATE ISSUED ON 09/08/19

View Document

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

10/03/1910 March 2019 APPOINTMENT TERMINATED, DIRECTOR IAN HOWIE

View Document

10/03/1910 March 2019 DIRECTOR APPOINTED MR CHRISTIAN RICHARD BATEMAN

View Document

10/03/1910 March 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN RICHARD BATEMAN / 01/02/2019

View Document

10/03/1910 March 2019 CESSATION OF IAN JAMES HOWIE AS A PSC

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/06/1814 June 2018 CESSATION OF JOHN WILLIAM OLDFIELD AS A PSC

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN OLDFIELD

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN RICHARD BATEMAN

View Document

06/05/186 May 2018 CESSATION OF JOHN WILLIAM OLDFIELD AS A PSC

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/06/1722 June 2017 PREVSHO FROM 30/09/2016 TO 30/06/2016

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MR JOHN WILLIAM OLDFIELD

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN OLDFIELD

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MR JOHN WILLIAM OLDFIELD

View Document

30/04/1730 April 2017 DIRECTOR APPOINTED MR IAN JAMES HOWIE

View Document

30/04/1730 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN OLDFIELD

View Document

15/12/1615 December 2016 DISS40 (DISS40(SOAD))

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 869 HIGH ROAD LONDON N12 8QA UNITED KINGDOM

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR LOUISE JONES

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MR JOHN WILLIAM OLDFIELD

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE BROOMFIELD / 12/01/2016

View Document

22/09/1522 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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