COMACH LIMITED

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/04/2430 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 Registered office address changed to PO Box 4385, 12822371 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-16

View Document

04/04/234 April 2023 Amended total exemption full accounts made up to 2021-08-31

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

09/11/229 November 2022 Registered office address changed from 2 Silverthorn Gardens London E4 8BP England to Base Point Dartford Business Park Victoria Road Dartford DA1 5FS on 2022-11-09

View Document

06/11/226 November 2022 Notification of Abraham Ali Kaan as a person with significant control on 2020-08-18

View Document

04/11/224 November 2022 Appointment of Mr Abraham Ali Kaan as a director on 2020-08-18

View Document

03/11/223 November 2022 Termination of appointment of Abraham Kaan as a director on 2022-11-03

View Document

03/11/223 November 2022 Cessation of Abraham Kaan as a person with significant control on 2022-11-03

View Document

31/10/2231 October 2022 Withdrawal of a person with significant control statement on 2022-10-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with updates

View Document

31/10/2231 October 2022 Termination of appointment of Brian Ronald Walmsley as a director on 2022-10-31

View Document

31/10/2231 October 2022 Notification of Abraham Kaan as a person with significant control on 2022-10-31

View Document

31/10/2231 October 2022 Appointment of Mr Abraham Kaan as a director on 2022-10-31

View Document

31/10/2231 October 2022 Registered office address changed from Fernhills House Foerster Chambers Todd Street Bury Greater Manchester BL9 5BJ England to 2 Silverthorn Gardens London E4 8BP on 2022-10-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-08-17 with no updates

View Document

05/10/215 October 2021 Confirmation statement made on 2021-08-17 with no updates

View Document

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

View Accounts

18/08/2018 August 2020 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