COM DEV INVESTMENTS LIMITED

Company Documents

DateDescription
26/06/2426 June 2024 Final Gazette dissolved following liquidation

View Document

26/06/2426 June 2024 Final Gazette dissolved following liquidation

View Document

26/03/2426 March 2024 Return of final meeting in a members' voluntary winding up

View Document

06/11/236 November 2023 Liquidators' statement of receipts and payments to 2023-09-22

View Document

05/10/225 October 2022 Declaration of solvency

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Registered office address changed from Unit E7 Countess Avenue Stanley Green Retail Park Cheadle Hulme Stockport SK8 6QS United Kingdom to C/O Mazars Llp First Floor Two Chamberlain Square Birmingham B3 3AX on 2022-10-05

View Document

05/10/225 October 2022 Appointment of a voluntary liquidator

View Document

30/09/2230 September 2022 Register inspection address has been changed from C/O Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to Cms London, Cannon Place 78 Cannon Street London EC4N 6AF

View Document

22/09/2222 September 2022 Termination of appointment of Koenraad Van Himbeeck as a director on 2022-09-15

View Document

22/09/2222 September 2022 Appointment of Khalisha Tashae Banks as a director on 2022-09-15

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

24/11/2124 November 2021 Register inspection address has been changed to C/O Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place 78 Cannon Street London EC4N 6AF

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

07/05/197 May 2019 CESSATION OF HONEYWELL INTERNATIONAL INC. AS A PSC

View Document

07/05/197 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARRETT TS LTD

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM TRIANGLE BUSINESS PARK QUILTERS WAY STOKE MANDEVILLE AYLESBURY BUCKINGHAMSHIRE HP22 5SX ENGLAND

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

18/10/1818 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093423740002

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH WALLIS

View Document

09/10/189 October 2018 DIRECTOR APPOINTED KOENRAAD VAN HIMBEECK

View Document

09/10/189 October 2018 DIRECTOR APPOINTED RUSSELL JAMES

View Document

09/10/189 October 2018 DIRECTOR APPOINTED JOHN JONES

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR VICTOR MILLER

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUTCHINGS

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN LITTLE

View Document

25/05/1825 May 2018 STATEMENT BY DIRECTORS

View Document

25/05/1825 May 2018 SOLVENCY STATEMENT DATED 25/05/18

View Document

25/05/1825 May 2018 REDUCE ISSUED CAPITAL 25/05/2018

View Document

30/04/1830 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/12/172 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / HONEYWELL INTERNATIONAL INC. / 19/06/2017

View Document

21/09/1721 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RICHARD VAUGHAN HUTCHINGS / 25/07/2016

View Document

09/06/179 June 2017 DIRECTOR APPOINTED JOHN CAIN LITTLE

View Document

02/05/172 May 2017 DIRECTOR APPOINTED SARAH RANSOME WALLIS

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR STUART MCCORMACK

View Document

25/01/1725 January 2017 AMENDED FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/12/1622 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

07/12/167 December 2016 DISS40 (DISS40(SOAD))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR GRANT FRASER

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED VICTOR JAY MILLER

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED GRANT WILLIAM FRASER

View Document

08/04/168 April 2016 DIRECTOR APPOINTED STUART ROBERT MCCORMACK

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT SPURRETT

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR GARY CALHOUN

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN STUART

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER D'CRUZE

View Document

07/04/167 April 2016 DIRECTOR APPOINTED ANTHONY RICHARD VAUGHAN HUTCHINGS

View Document

04/04/164 April 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

05/02/165 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093423740001

View Document

05/02/165 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093423740004

View Document

05/02/165 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093423740003

View Document

05/02/165 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093423740005

View Document

04/09/154 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093423740004

View Document

04/09/154 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093423740003

View Document

04/09/154 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093423740005

View Document

19/08/1519 August 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/08/1519 August 2015 28/07/15 STATEMENT OF CAPITAL GBP 35174500

View Document

19/08/1519 August 2015 28/07/15 STATEMENT OF CAPITAL GBP 13275000

View Document

19/08/1519 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093423740002

View Document

29/01/1529 January 2015 19/12/14 STATEMENT OF CAPITAL GBP 13000000

View Document

29/01/1529 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/01/158 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093423740001

View Document

23/12/1423 December 2014 ALTER ARTICLES 10/12/2014

View Document

05/12/145 December 2014 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