COMO1907 LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Liquidators' statement of receipts and payments to 2025-03-18

View Document

21/05/2521 May 2025 Registered office address changed from 2 Britannia Street Office Leeds LS1 2DZ England to 26 Stroudley Road Brighton East Sussex BN1 4BH on 2025-05-21

View Document

02/04/242 April 2024 Resolutions

View Document

02/04/242 April 2024 Resolutions

View Document

02/04/242 April 2024 Statement of affairs

View Document

02/04/242 April 2024 Appointment of a voluntary liquidator

View Document

30/09/2330 September 2023 Accounts for a dormant company made up to 2022-07-31

View Document

30/09/2330 September 2023 Confirmation statement made on 2022-07-10 with no updates

View Document

30/09/2330 September 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

10/08/2310 August 2023 Voluntary strike-off action has been suspended

View Document

10/08/2310 August 2023 Voluntary strike-off action has been suspended

View Document

07/08/237 August 2023 Application to strike the company off the register

View Document

20/10/2220 October 2022 Compulsory strike-off action has been suspended

View Document

20/10/2220 October 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/10/217 October 2021 Compulsory strike-off action has been discontinued

View Document

07/10/217 October 2021 Compulsory strike-off action has been discontinued

View Document

06/10/216 October 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

28/09/2028 September 2020 REGISTERED OFFICE CHANGED ON 28/09/2020 FROM 56-58 ST. JAMES'S STREET BRIGHTON EAST SUSSEX BN2 1QG ENGLAND

View Document

25/09/2025 September 2020 REGISTERED OFFICE CHANGED ON 25/09/2020 FROM 31 NEW ROAD BRIGHTON EAST SUSSEX BN1 1UG UNITED KINGDOM

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/07/1911 July 2019 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