COM-FI LIMITED

Company Documents

DateDescription
28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

01/12/221 December 2022 Application to strike the company off the register

View Document

30/11/2130 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/01/2122 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

09/01/209 January 2020 CURRSHO FROM 30/04/2020 TO 28/02/2020

View Document

18/12/1918 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/10/1829 October 2018 ADOPT ARTICLES 23/10/2018

View Document

29/10/1829 October 2018 23/10/18 STATEMENT OF CAPITAL GBP 3

View Document

29/10/1829 October 2018 SUB-DIVISION 23/10/18

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JOSEPH NOLAN

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE CHALMERS

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDDIE ROBERTSON

View Document

26/10/1826 October 2018 CESSATION OF DAVID WILLIAM DEANE AS A PSC

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID DEANE

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR THOMAS JOSEPH NOLAN

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR EDDIE ROBERTSON

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR GEORGE CHALMERS

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM 16 ROYAL EXCHANGE SQUARE C/O BANNATYNE KIRKWOOD FRANCE & CO GLASGOW G1 3AG UNITED KINGDOM

View Document

30/04/1830 April 2018 SECRETARY APPOINTED MR MICHAEL HAYES

View Document

23/04/1823 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information