COMMS 1 LIMITED

Company Documents

DateDescription
30/05/2330 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

30/05/2330 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 Cessation of Jayan Nikhil Bains as a person with significant control on 2021-08-08

View Document

10/08/2110 August 2021 Appointment of Mr Aash Patel as a director on 2021-08-08

View Document

10/08/2110 August 2021 Termination of appointment of Jayan Nikhil Bains as a director on 2021-08-08

View Document

10/08/2110 August 2021 Notification of Aash Patel as a person with significant control on 2021-08-08

View Document

14/09/2014 September 2020 DIRECTOR APPOINTED MR JAYAN NIKHIL BAINS

View Document

14/09/2014 September 2020 REGISTERED OFFICE CHANGED ON 14/09/2020 FROM 30 FOLEY COURT STREETLY SUTTON COLDFIELD B74 3TG ENGLAND

View Document

14/09/2014 September 2020 APPOINTMENT TERMINATED, DIRECTOR ADAM SHAH

View Document

14/09/2014 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYAN NIKHIL BAINS

View Document

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

14/09/2014 September 2020 CESSATION OF ADAM SHAH AS A PSC

View Document

18/08/2018 August 2020 COMPANY RESTORED ON 18/08/2020

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

18/08/2018 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/12/1924 December 2019 STRUCK OFF AND DISSOLVED

View Document

08/10/198 October 2019 FIRST GAZETTE

View Document

13/07/1813 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information