CH COMMS LTD

9 Midland Street 9 Midland Street, Leeds, LS26 8SW, England
StatusDISSOLVED
Company No.08061108
CategoryPrivate Limited Company
Incorporated08 May 2012
Age11 years, 11 months, 29 days
JurisdictionEngland Wales
Dissolution26 Apr 2022
Years2 years, 10 days

SUMMARY

CH COMMS LTD is an dissolved private limited company with number 08061108. It was incorporated 11 years, 11 months, 29 days ago, on 08 May 2012 and it was dissolved 2 years, 10 days ago, on 26 April 2022. The company address is 9 Midland Street 9 Midland Street, Leeds, LS26 8SW, England.



Company Fillings

Gazette dissolved compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Oct 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

New date: 2019-09-30

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-13

Old address: Unit 11 the Plex Margaret Street Wakefield WF1 2DQ United Kingdom

New address: 9 Midland Street Oulton Leeds LS26 8SW

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Rome Hall

Appointment date: 2019-11-13

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Address

Type: AD01

Old address: Unit 7 Unity Works Westgate Wakefield WF1 1EP England

Change date: 2018-03-26

New address: Unit 11 the Plex Margaret Street Wakefield WF1 2DQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Mar 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2016

Action Date: 13 Oct 2016

Category: Address

Type: AD01

Old address: 9 Midland Street Oulton Leeds West Yorkshire LS26 8SW

Change date: 2016-10-13

New address: Unit 7 Unity Works Westgate Wakefield WF1 1EP

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Oct 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-10-12

Officer name: Mr George Rome Hall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 08 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 08 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 08 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-08

Documents

View document PDF

Incorporation company

Date: 08 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAKRA GROUP LIMITED

VICTORIA HOUSE,STANMORE,HA7 1BU

Number:11180460
Status:ACTIVE
Category:Private Limited Company

CHURCHLAKE CARE LTD

FIRST FLOOR OFFICES SWEEPS DITCH,STAINES-UPON-THAMES,TW18 2AN

Number:10183329
Status:ACTIVE
Category:Private Limited Company

KAS ELECTRONICS LIMITED

C/O AGP STERLING HOUSE MANDARIN COURT,WARRINGTON,WA1 1GG

Number:09280363
Status:ACTIVE
Category:Private Limited Company

PROGRESS SOFTWARE LIMITED

HIGHFIELD COURT TOLLGATE,EASTLEIGH,SO53 3TY

Number:02243974
Status:ACTIVE
Category:Private Limited Company

TAG SECURITY/RECOVERY LIMITED

FIRST FLOOR 1 ST JOHN'S COURT,ENTERPRISE PARK,SA6 8QQ

Number:04041545
Status:ACTIVE
Category:Private Limited Company

TME MEDIA 21 LTD.

46 CLEVELAND ROAD,LONDON,E18 2AL

Number:07860377
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