CH COMMS LTD
Status | DISSOLVED |
Company No. | 08061108 |
Category | Private Limited Company |
Incorporated | 08 May 2012 |
Age | 11 years, 11 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 26 Apr 2022 |
Years | 2 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
Dissolved compulsory strike off suspended
Date: 09 Oct 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
VICTORIA HOUSE,STANMORE,HA7 1BU
Number: | 11180460 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR OFFICES SWEEPS DITCH,STAINES-UPON-THAMES,TW18 2AN
Number: | 10183329 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O AGP STERLING HOUSE MANDARIN COURT,WARRINGTON,WA1 1GG
Number: | 09280363 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHFIELD COURT TOLLGATE,EASTLEIGH,SO53 3TY
Number: | 02243974 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR 1 ST JOHN'S COURT,ENTERPRISE PARK,SA6 8QQ
Number: | 04041545 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 CLEVELAND ROAD,LONDON,E18 2AL
Number: | 07860377 |
Status: | ACTIVE |
Category: | Private Limited Company |