COMMERCE FABRIC LIMITED

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 Voluntary strike-off action has been suspended

View Document

16/04/2416 April 2024 Voluntary strike-off action has been suspended

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

26/02/2426 February 2024 Application to strike the company off the register

View Document

24/10/2324 October 2023 Compulsory strike-off action has been discontinued

View Document

24/10/2324 October 2023 Compulsory strike-off action has been discontinued

View Document

23/10/2323 October 2023 Accounts for a small company made up to 2021-12-31

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

23/01/2323 January 2023 Director's details changed for Mr Faisal Masud on 2023-01-18

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

09/12/229 December 2022 Registered office address changed from Corporation Service Company 5 Churchill Place 10th Floor London E14 5HU England to C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor London E14 5HU on 2022-12-09

View Document

09/12/229 December 2022 Appointment of Corporation Service Company (Uk) Limited as a secretary on 2022-11-02

View Document

06/10/226 October 2022 Termination of appointment of Michael James Hann as a director on 2022-05-23

View Document

31/03/2231 March 2022 Compulsory strike-off action has been discontinued

View Document

17/01/2217 January 2022 Termination of appointment of Ebs Corporate Services Limited as a secretary on 2021-12-30

View Document

17/01/2217 January 2022 Registered office address changed from Innovation Centre Gallows Hill Warwick CV34 6UW England to Corporation Service Company 5 Churchill Place 10th Floor London E14 5HU on 2022-01-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/08/2111 August 2021 Appointment of Mr Michael James Hann as a director on 2021-07-28

View Document

31/12/2031 December 2020 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