COMFORT AND CARE SERVICES LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Final Gazette dissolved following liquidation

View Document

18/06/2518 June 2025 Final Gazette dissolved following liquidation

View Document

18/03/2518 March 2025 Completion of winding up

View Document

21/09/2421 September 2024 Order of court to wind up

View Document

19/04/2419 April 2024 Micro company accounts made up to 2023-08-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

09/01/239 January 2023 Registered office address changed from 97 Lewin Road Lewin Road Streatham Common London SW16 6JX England to International House 109-111 Fulham Palace Road London W6 8JA on 2023-01-09

View Document

31/10/2231 October 2022 Registered office address changed from 37 Glen Road Morley Leeds LS27 9EY England to 97 Lewin Road Lewin Road Streatham Common London SW16 6JX on 2022-10-31

View Document

31/10/2231 October 2022 Change of details for Mr Kashif Suleman as a person with significant control on 2022-10-31

View Document

31/10/2231 October 2022 Registered office address changed from 285 Lower Wortley Road Leeds LS12 4PZ England to 37 Glen Road Morley Leeds LS27 9EY on 2022-10-31

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

24/10/2224 October 2022 Withdraw the company strike off application

View Document

16/10/2216 October 2022 Application to strike the company off the register

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/04/2225 April 2022 Micro company accounts made up to 2021-08-31

View Document

03/03/223 March 2022 Termination of appointment of Irfaan Shahbaz as a director on 2022-03-01

View Document

03/03/223 March 2022 Registered office address changed from Dunston House Dunston Road Chesterfield S41 9QD England to 285 Lower Wortley Road Leeds LS12 4PZ on 2022-03-03

View Document

03/03/223 March 2022 Appointment of Mr Kashif Suleman as a director on 2022-03-01

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with updates

View Document

03/03/223 March 2022 Notification of Kashif Suleman as a person with significant control on 2022-03-01

View Document

03/03/223 March 2022 Cessation of Irfaan Shahbaz as a person with significant control on 2022-03-01

View Document

06/10/216 October 2021 Confirmation statement made on 2021-08-30 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM APARTMENT 3, 4 ST. PAULS ROAD MANNINGHAM BRADFORD BD8 7LU ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CESSATION OF NADIA ASLAM AS A PSC

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

30/08/1930 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRFAAN SHAHBAZ

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IRFAAN SHAHBAZ / 30/08/2019

View Document

30/08/1930 August 2019 REGISTERED OFFICE CHANGED ON 30/08/2019 FROM TITAN BUSINESS CENTRE, PARK HOUSE BRADFORD ROAD BIRSTALL BATLEY WEST YORKSHIRE WF17 9PH ENGLAND

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM 78 OWLCOTES ROAD PUDSEY WEST YORKSHIRE LS28 7PH UNITED KINGDOM

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR NADIA ASLAM

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR IRFAAN SHAHBAZ

View Document

15/05/1915 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/06/184 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/08/1616 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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