COMMANDO LIMITED

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

14/01/2414 January 2024 Confirmation statement made on 2023-11-09 with no updates

View Document

08/03/238 March 2023 Registered office address changed from 78a Luke Street London EC2A 4PY England to 2Gloucester Gate 2 Gloucester Gate Flat 5 London London NW1 4HG on 2023-03-08

View Document

08/03/238 March 2023 Registered office address changed from 2Gloucester Gate 2 Gloucester Gate Flat 5 London London NW1 4HG United Kingdom to 2 Gloucester Gate 2 Gloucester Gate Flat 5 London London NW1 4HG on 2023-03-08

View Document

16/02/2316 February 2023 Accounts for a dormant company made up to 2022-05-03

View Document

06/01/236 January 2023 Confirmation statement made on 2022-11-09 with updates

View Document

03/05/223 May 2022 Annual accounts for year ending 03 May 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-11-09 with no updates

View Document

12/10/2112 October 2021 Accounts for a dormant company made up to 2020-11-30

View Document

06/08/216 August 2021 Registered office address changed from Hides Hill House Hides Hill Lane Beaulieu Brockenhurst SO42 7GZ United Kingdom to 78a Luke Street London EC2A 4PY on 2021-08-06

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

01/08/191 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

13/05/1913 May 2019 CESSATION OF COLNE BRIDGE INVESTMENTS LTD AS A PSC

View Document

13/05/1913 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WOOLF

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/08/1819 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/09/1722 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/08/1626 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

31/05/1631 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/11/1525 November 2015 CURRSHO FROM 31/05/2016 TO 30/11/2015

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

17/11/1517 November 2015 SECRETARY APPOINTED MR DAVID WOOLF

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED MR DAVID WOOLF

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

05/05/155 May 2015 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