COMGO CRAFTS LTD

Company Documents

DateDescription
18/09/2518 September 2025 NewRegistered office address changed from Studio Al03 Second Floor Studios & Arts Alloy Hous Moulding Lane London SE14 6BH England to 17 Neals Corner 2 Bath Road Hounslow TW3 3HJ on 2025-09-18

View Document

18/09/2518 September 2025 NewCessation of Yue Hao as a person with significant control on 2025-09-10

View Document

10/09/2510 September 2025 NewNotification of Mei Fu as a person with significant control on 2025-09-10

View Document

27/05/2527 May 2025 Appointment of Mrs Mei Fu as a director on 2025-05-20

View Document

27/05/2527 May 2025 Termination of appointment of Yue Hao as a director on 2025-05-21

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

30/09/2430 September 2024 Registered office address changed from 85 Great Portland Street London W1W 7LT England to Studio AL03 2nd Floor Studios & Arts Alloy House Moulding Lane London SE14 6BN on 2024-09-30

View Document

30/09/2430 September 2024 Registered office address changed from Studio AL03 2nd Floor Studios & Arts Alloy House Moulding Lane London SE14 6BN England to Studio Al03 Second Floor Studios & Arts Alloy Hous Moulding Lane London SE14 6BH on 2024-09-30

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

26/06/2426 June 2024 Compulsory strike-off action has been discontinued

View Document

26/06/2426 June 2024 Compulsory strike-off action has been discontinued

View Document

25/06/2425 June 2024 Registered office address changed from The Business Resource Network 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY to 85 Great Portland Street London W1W 7LT on 2024-06-25

View Document

25/06/2425 June 2024 Accounts for a dormant company made up to 2024-02-28

View Document

17/06/2417 June 2024 Registered office address changed from 85 Great Portland Street London W1W 7LT England to The Business Resource Network 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 2024-06-17

View Document

06/06/246 June 2024 Compulsory strike-off action has been suspended

View Document

06/06/246 June 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

23/02/2323 February 2023 Incorporation

View Document


More Company Information