A COM SERVICES LTD
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
14/03/2514 March 2025 | Voluntary strike-off action has been suspended |
14/03/2514 March 2025 | Voluntary strike-off action has been suspended |
11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
02/02/252 February 2025 | Accounts for a dormant company made up to 2024-04-30 |
02/02/252 February 2025 | Application to strike the company off the register |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
23/03/2423 March 2024 | Certificate of change of name |
18/03/2418 March 2024 | Micro company accounts made up to 2023-04-30 |
12/12/2312 December 2023 | Termination of appointment of Gareth James Sanders as a director on 2023-12-12 |
01/12/231 December 2023 | Appointment of Mr Gareth James Sanders as a director on 2023-12-01 |
20/11/2320 November 2023 | Cessation of Gareth Sanders as a person with significant control on 2023-11-16 |
20/11/2320 November 2023 | Confirmation statement made on 2023-11-16 with updates |
20/11/2320 November 2023 | Termination of appointment of Gareth Sanders as a director on 2023-11-20 |
20/11/2320 November 2023 | Appointment of Mr James Bourne as a director on 2023-11-20 |
20/11/2320 November 2023 | Notification of James Bourne as a person with significant control on 2023-11-16 |
09/08/239 August 2023 | Registered office address changed from Unit 7a Unit 7a Zone 4 Burntwood Busines Park Burntwood Staffordshire WS7 3XD England to 124 City Road London EC1V 2NX on 2023-08-09 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
07/03/237 March 2023 | Accounts for a dormant company made up to 2022-04-30 |
22/12/2222 December 2022 | Confirmation statement made on 2022-11-16 with no updates |
28/11/2228 November 2022 | Registered office address changed from Suite 165 51 Pinfold Street Birmingham West Midlands B2 4AY England to Unit 7a Unit 7a Zone 4 Burntwood Busines Park Burntwood Staffordshire WS7 3XD on 2022-11-28 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
16/11/2116 November 2021 | Confirmation statement made on 2021-11-16 with updates |
07/11/217 November 2021 | Cessation of Luke John-Ernest Reeves as a person with significant control on 2021-11-07 |
07/11/217 November 2021 | Change of details for Mr Gareth Sanders as a person with significant control on 2021-11-07 |
07/11/217 November 2021 | Termination of appointment of Luke Reeves as a director on 2021-11-07 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
21/04/2021 April 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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