COMRADE LIMITED
Status | DISSOLVED |
Company No. | 06988052 |
Category | Private Limited Company |
Incorporated | 12 Aug 2009 |
Age | 14 years, 9 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 05 Dec 2023 |
Years | 6 months, 4 days |
SUMMARY
COMRADE LIMITED is an dissolved private limited company with number 06988052. It was incorporated 14 years, 9 months, 28 days ago, on 12 August 2009 and it was dissolved 6 months, 4 days ago, on 05 December 2023. The company address is 205 Lavender Hill, London, SW11 5TB, England.
Company Fillings
Gazette dissolved voluntary
Date: 05 Dec 2023
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Dissolution application strike off company
Date: 09 Sep 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 02 Sep 2023
Action Date: 12 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-12
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 19 Aug 2022
Action Date: 12 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-12
Documents
Change to a person with significant control
Date: 18 Aug 2022
Action Date: 12 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-12
Psc name: Ms Diana Shayakhmetova
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2022
Action Date: 18 Aug 2022
Category: Address
Type: AD01
New address: 205 Lavender Hill London SW11 5TB
Old address: 300 Vauxhall Bridge Road London SW1V 1AA England
Change date: 2022-08-18
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2021
Action Date: 12 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-12
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2020
Action Date: 12 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-12
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2019
Action Date: 12 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-12
Old address: 113-117 Walterton Road Flat 5 Walterton Lodge London W9 3PG England
New address: 300 Vauxhall Bridge Road London SW1V 1AA
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2019
Action Date: 18 Sep 2019
Category: Address
Type: AD01
Old address: Walterton Lodge 5 Walterton Lodge 113-117 Walterton Road London W9 3PG United Kingdom
Change date: 2019-09-18
New address: 113-117 Walterton Road Flat 5 Walterton Lodge London W9 3PG
Documents
Confirmation statement with no updates
Date: 18 Aug 2019
Action Date: 12 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-12
Documents
Accounts with accounts type dormant
Date: 29 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type dormant
Date: 26 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2018
Action Date: 17 Sep 2018
Category: Address
Type: AD01
Old address: 300 Vauxhall Bridge Road London SW1V 1AA
New address: Walterton Lodge 5 Walterton Lodge 113-117 Walterton Road London W9 3PG
Change date: 2018-09-17
Documents
Confirmation statement with no updates
Date: 16 Sep 2018
Action Date: 12 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-12
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2017
Action Date: 12 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-12
Documents
Notification of a person with significant control
Date: 25 Aug 2017
Action Date: 25 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-08-25
Psc name: Diana Shayakhmetova
Documents
Withdrawal of a person with significant control statement
Date: 25 Aug 2017
Action Date: 25 Aug 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-08-25
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 25 Aug 2016
Action Date: 12 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-12
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2015
Action Date: 12 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-12
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2014
Action Date: 12 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-12
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 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: 15 Aug 2013
Action Date: 12 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-12
Documents
Change person director company with change date
Date: 15 Aug 2013
Action Date: 20 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Diana Shayakhmetova
Change date: 2012-10-20
Documents
Change registered office address company with date old address
Date: 09 May 2013
Action Date: 09 May 2013
Category: Address
Type: AD01
Old address: 300 Vauxhall Bridge Road London SW1V 1AA England
Change date: 2013-05-09
Documents
Change account reference date company previous shortened
Date: 29 Apr 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-08-31
New date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 15 Apr 2013
Action Date: 15 Apr 2013
Category: Address
Type: AD01
Old address: 5 Walterton Lodge 113-117 Walterton Rd London W9 3PG United Kingdom
Change date: 2013-04-15
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2012
Action Date: 12 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-12
Documents
Accounts with accounts type total exemption small
Date: 22 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2011
Action Date: 12 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-12
Documents
Change registered office address company with date old address
Date: 30 Aug 2011
Action Date: 30 Aug 2011
Category: Address
Type: AD01
Old address: 57 Marcia Road London SE1 5XF United Kingdom
Change date: 2011-08-30
Documents
Change person director company with change date
Date: 30 Aug 2011
Action Date: 19 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Diana Shayakhmetova
Change date: 2011-08-19
Documents
Accounts with accounts type total exemption full
Date: 12 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2010
Action Date: 12 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-12
Documents
Change person director company with change date
Date: 27 Oct 2010
Action Date: 12 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Diana Shayakhmetova
Change date: 2010-08-12
Documents
Some Companies
27 ST. CUTHBERTS STREET,BEDFORD,MK40 3JG
Number: | 09607171 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 TOWERFIELD ROAD,SOUTHEND-ON-SEA,SS3 9QE
Number: | 03703027 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 TOWCESTER ROAD,MILTON KEYNES,MK19 6AN
Number: | 09772756 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTELLIGENT CONVERSATION DEVELOPMENT LIMITED
FIVE WAYS, 57/59,POTTERS BAR,EN6 1HS
Number: | 09896314 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 C STRATHBLAINE ROAD,LONDON,SW11 1RJ
Number: | 11337092 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWER BUCK INN LTD EDISFORD ROAD,CLITHEROE,BB7 3HU
Number: | 10463230 |
Status: | ACTIVE |
Category: | Private Limited Company |