COMTESSE FTH LIMITED

1 Floor 1 Floor, London, W1S 4NG
StatusDISSOLVED
Company No.06022567
CategoryPrivate Limited Company
Incorporated07 Dec 2006
Age17 years, 6 months
JurisdictionEngland Wales
Dissolution05 Aug 2014
Years9 years, 10 months, 2 days

SUMMARY

COMTESSE FTH LIMITED is an dissolved private limited company with number 06022567. It was incorporated 17 years, 6 months ago, on 07 December 2006 and it was dissolved 9 years, 10 months, 2 days ago, on 05 August 2014. The company address is 1 Floor 1 Floor, London, W1S 4NG.



Company Fillings

Gazette dissolved voluntary

Date: 05 Aug 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Apr 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Apr 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2013

Action Date: 07 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Feb 2013

Action Date: 25 Feb 2013

Category: Address

Type: AD01

Old address: 46-47 Upper Berkeley Street London W1H 5QW

Change date: 2013-02-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2012

Action Date: 07 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-07

Documents

View document PDF

Move registers to sail company

Date: 13 Dec 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 13 Dec 2012

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type small

Date: 18 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital alter shares subdivision

Date: 27 Jun 2012

Action Date: 06 Jun 2012

Category: Capital

Type: SH02

Date: 2012-06-06

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 Jun 2012

Action Date: 11 Jun 2012

Category: Capital

Type: SH19

Capital : 911 USD

Date: 2012-06-11

Documents

View document PDF

Legacy

Date: 11 Jun 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 11 Jun 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 28/05/12

Documents

View document PDF

Resolution

Date: 11 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2011

Action Date: 07 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-07

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2010

Action Date: 07 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-07

Documents

View document PDF

Accounts with accounts type small

Date: 18 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2009

Action Date: 07 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-07

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/12/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 10/12/2008 from 46-47 upper berkeley street london W1H 5QW

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/12/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 16/03/07 from: 1 bickenhall street london W1U 6BN

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 16/01/07--------- us$ si 999@1=999 us$ ic 1/1000

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 12/01/07

Documents

View document PDF

Resolution

Date: 22 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 22 Jan 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 22 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 22/12/06 from: 280 grays inn road london WC1X 8EB

Documents

View document PDF

Incorporation company

Date: 07 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DFS FURNITURE COMPANY LIMITED

1 ROCKINGHAM WAY,ADWICK LE STREET DONCASTER,DN6 7NA

Number:00972107
Status:ACTIVE
Category:Private Limited Company

HIGH HOLLY CONSULTANCY LTD

HIGH HOLLY,LOUGHTON,IG10 1JE

Number:06531629
Status:ACTIVE
Category:Private Limited Company

R T WINDOW CLEANING LTD

22 HEATHER WAY,HARROGATE,HG3 2SH

Number:11932287
Status:ACTIVE
Category:Private Limited Company

SAMUEL ESTATES (UK) LIMITED

30 WATERMILL WAY,,SW19 2RT

Number:05954780
Status:ACTIVE
Category:Private Limited Company

SARAH HAWKINS HAIR LTD

FIELD COTTAGE,CHELTENHAM,GL52 8LY

Number:10546483
Status:ACTIVE
Category:Private Limited Company

SOMATRAVEL LTD

18D MANOR AVENUE,LONDON,SE4 1PD

Number:08343852
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source