COMMUNITY COMMODITIES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 25/04/2525 April 2025 | Liquidators' statement of receipts and payments to 2025-02-15 |
| 09/04/249 April 2024 | Liquidators' statement of receipts and payments to 2024-02-15 |
| 11/05/2311 May 2023 | Registered office address changed from Opus Restructuring Llp Mount Suite Rational House 32 Winckley Square Preston PR1 3JJ to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-05-11 |
| 15/04/2315 April 2023 | Liquidators' statement of receipts and payments to 2023-02-15 |
| 30/03/2230 March 2022 | Statement of affairs |
| 01/03/221 March 2022 | Resolutions |
| 01/03/221 March 2022 | Appointment of a voluntary liquidator |
| 01/03/221 March 2022 | Resolutions |
| 25/02/2225 February 2022 | Registered office address changed from Sovereign House Lions Drive Shadsworth Business Park Blackburn Lancashire BB1 2QS England to Mount Suite Rational House 32 Winckley Square Preston PR1 3JJ on 2022-02-25 |
| 01/10/211 October 2021 | Total exemption full accounts made up to 2020-10-30 |
| 27/07/2127 July 2021 | Previous accounting period shortened from 2020-10-31 to 2020-10-30 |
| 08/07/218 July 2021 | Memorandum and Articles of Association |
| 08/07/218 July 2021 | Memorandum and Articles of Association |
| 30/10/2030 October 2020 | Annual accounts for year ending 30 Oct 2020 |
| 22/01/2022 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 16/01/2016 January 2020 | REGISTERED OFFICE CHANGED ON 16/01/2020 FROM 3 CAWNPORE STREET LONDON SE19 1PF ENGLAND |
| 09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 11/04/1911 April 2019 | ADOPT ARTICLES 01/04/2019 |
| 10/04/1910 April 2019 | SUB-DIVISION 01/04/19 |
| 10/04/1910 April 2019 | 01/04/19 STATEMENT OF CAPITAL GBP 10.00 |
| 29/10/1829 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
| 10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES |
| 10/05/1810 May 2018 | PSC'S CHANGE OF PARTICULARS / NHET HOLDINGS LIMITED / 21/06/2017 |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 23/10/1723 October 2017 | REGISTERED OFFICE CHANGED ON 23/10/2017 FROM MENTOR HOUSE AINSWORTH STREET BLACKBURN LANCASHIRE BB1 6AY UNITED KINGDOM |
| 23/10/1723 October 2017 | CURRSHO FROM 31/05/2018 TO 30/04/2018 |
| 19/10/1719 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 107506650002 |
| 17/10/1717 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 107506650001 |
| 03/05/173 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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