COMMS IP LIMITED
Status | DISSOLVED |
Company No. | 05599682 |
Category | Private Limited Company |
Incorporated | 21 Oct 2005 |
Age | 18 years, 7 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 19 Apr 2022 |
Years | 2 years, 1 month, 9 days |
SUMMARY
COMMS IP LIMITED is an dissolved private limited company with number 05599682. It was incorporated 18 years, 7 months, 7 days ago, on 21 October 2005 and it was dissolved 2 years, 1 month, 9 days ago, on 19 April 2022. The company address is 1st Floor Woodgate Studios 1st Floor Woodgate Studios, Cockfosters, EN4 9HN, Hertfordshire.
Company Fillings
Gazette dissolved voluntary
Date: 19 Apr 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Jan 2022
Category: Dissolution
Type: DS01
Documents
Change to a person with significant control
Date: 13 Dec 2021
Action Date: 19 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-11-19
Psc name: Pcj Investments (Holdings) Limited
Documents
Gazette filings brought up to date
Date: 10 Dec 2021
Category: Gazette
Type: DISS40
Documents
Change to a person with significant control
Date: 09 Dec 2021
Action Date: 19 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Qubic Group Plc
Change date: 2020-11-19
Documents
Confirmation statement with updates
Date: 09 Dec 2021
Action Date: 19 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-19
Documents
Confirmation statement with no updates
Date: 30 Oct 2020
Action Date: 19 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-19
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 23 Oct 2019
Action Date: 19 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-19
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 22 Oct 2018
Action Date: 19 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-19
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Termination director company with name termination date
Date: 16 May 2018
Action Date: 04 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-04
Officer name: Neal Vincent Hamburger
Documents
Confirmation statement with no updates
Date: 11 Dec 2017
Action Date: 21 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-21
Documents
Change account reference date company previous extended
Date: 11 Oct 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA01
New date: 2017-09-30
Made up date: 2017-07-28
Documents
Accounts with accounts type small
Date: 09 Aug 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change account reference date company previous shortened
Date: 18 Jul 2017
Action Date: 28 Jul 2016
Category: Accounts
Type: AA01
New date: 2016-07-28
Made up date: 2016-07-29
Documents
Change account reference date company previous shortened
Date: 24 Apr 2017
Action Date: 29 Jul 2016
Category: Accounts
Type: AA01
Made up date: 2016-07-30
New date: 2016-07-29
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 21 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-21
Documents
Change account reference date company current extended
Date: 23 Jun 2016
Action Date: 30 Jul 2016
Category: Accounts
Type: AA01
Made up date: 2016-01-30
New date: 2016-07-30
Documents
Termination secretary company with name termination date
Date: 26 Apr 2016
Action Date: 22 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-10-22
Officer name: Andres Santiago
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2015
Action Date: 21 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-21
Documents
Accounts with accounts type total exemption small
Date: 15 May 2015
Action Date: 30 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-30
Documents
Change account reference date company previous shortened
Date: 13 Mar 2015
Action Date: 30 Jan 2015
Category: Accounts
Type: AA01
Made up date: 2015-03-31
New date: 2015-01-30
Documents
Appoint person director company with name date
Date: 24 Feb 2015
Action Date: 24 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-24
Officer name: Mr Christopher Papachrisostomou
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2015
Action Date: 06 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-06
Old address: 28 Church Road Stanmore Middlesex HA7 4XR
New address: C/O Na Associates Llp 1St Floor Woodgate Studios 2-8 Games Road Cockfosters Hertfordshire EN4 9HN
Documents
Mortgage satisfy charge full
Date: 19 Jan 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date
Date: 15 Dec 2014
Action Date: 21 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-21
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2013
Action Date: 21 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-21
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2012
Action Date: 21 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-21
Documents
Change registered office address company with date old address
Date: 17 Jul 2012
Action Date: 17 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-17
Old address: Senator House, 2 Graham Road Hendon Central London NW4 3HJ
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2011
Action Date: 21 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-21
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2010
Action Date: 21 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-21
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 28 Jan 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2009
Action Date: 21 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-21
Documents
Change person director company with change date
Date: 02 Nov 2009
Action Date: 02 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-02
Officer name: Neal Vincent Hamburger
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 05 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 23 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 29 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 27 Jan 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/06 to 31/03/06
Documents
Legacy
Date: 18 Jan 2006
Category: Capital
Type: 88(2)R
Description: Ad 10/01/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 15 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
WHEATSHEAF HOUSE,WHEATHAMPSTEAD,AL4 8BB
Number: | 01955606 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FOUNDATIONAL MARKETING LIMITED
31 LENNOX GARDENS,LONDON,NW10 1AA
Number: | 10981053 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHANTRY HOUSE,BILLERICAY,CM12 9BQ
Number: | 09516306 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROCESS MEASUREMENT AND CONTROL SOLUTIONS LTD
19 BALLATER DRIVE,PAISLEY,PA2 7SH
Number: | SC478712 |
Status: | ACTIVE |
Category: | Private Limited Company |
REAL ENGLISH DRINKS HOUSE LIMITED
9 INNOVATION PLACE,GODALMING,GU7 1JX
Number: | 11562531 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT
Number: | 10266895 |
Status: | ACTIVE |
Category: | Private Limited Company |