COMET FINANCE LTD
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Final Gazette dissolved via voluntary strike-off |
15/10/2415 October 2024 | Final Gazette dissolved via voluntary strike-off |
30/07/2430 July 2024 | First Gazette notice for voluntary strike-off |
19/07/2419 July 2024 | Application to strike the company off the register |
17/07/2417 July 2024 | Micro company accounts made up to 2023-10-31 |
16/02/2416 February 2024 | Registered office address changed from The Hollies Thistledown Drive Featherstone Wolverhampton WV10 7SX England to C/O Nicholas Barwell & Co Limited Stirling House, Carriers Fold Church Road Wombourne WV5 9DJ on 2024-02-16 |
31/10/2331 October 2023 | Termination of appointment of Victor Collier as a director on 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
17/10/2317 October 2023 | Appointment of Mr Mark Kenneth Beech as a director on 2023-10-17 |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
23/03/2323 March 2023 | Termination of appointment of Kevan Whitehouse as a director on 2023-03-21 |
23/03/2323 March 2023 | Registered office address changed from 23 Pilkington Avenue Sutton Coldfield B72 1LA United Kingdom to The Hollies Thistledown Drive Featherstone Wolverhampton WV10 7SX on 2023-03-23 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
07/10/227 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
05/10/215 October 2021 | Notification of Mark Kenneth Beech as a person with significant control on 2021-09-01 |
05/10/215 October 2021 | Confirmation statement made on 2021-10-03 with updates |
05/10/215 October 2021 | Cessation of Kevan Whitehouse as a person with significant control on 2021-09-01 |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/07/2029 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
15/07/1915 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES |
05/10/185 October 2018 | PSC'S CHANGE OF PARTICULARS / MR KEVAN WHITEHOUSE / 09/11/2017 |
21/06/1821 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
09/11/169 November 2016 | DIRECTOR APPOINTED MR VICTOR COLLIER |
04/10/164 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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