COMTAT CYCLING LIMITED

Allen House Allen House, Sutton, SM1 4LA, Surrey
StatusDISSOLVED
Company No.08170281
CategoryPrivate Limited Company
Incorporated07 Aug 2012
Age11 years, 9 months, 13 days
JurisdictionEngland Wales
Dissolution11 Aug 2019
Years4 years, 9 months, 9 days

SUMMARY

COMTAT CYCLING LIMITED is an dissolved private limited company with number 08170281. It was incorporated 11 years, 9 months, 13 days ago, on 07 August 2012 and it was dissolved 4 years, 9 months, 9 days ago, on 11 August 2019. The company address is Allen House Allen House, Sutton, SM1 4LA, Surrey.



Company Fillings

Gazette dissolved liquidation

Date: 11 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 11 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 05 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 05 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-26

New address: Allen House 1 Westmead Road Sutton Surrey SM1 4LA

Old address: Fareham Innovation Centre Unit 8 Meteor Way Lee-on-the-Solent Hampshire PO13 9FU England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sophie Roberts-Brown

Termination date: 2018-02-19

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2017

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 07 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-25

Officer name: Mr Adam Roberts

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2015

Action Date: 26 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-26

Old address: 7 Sunbury Lane Walton-on-Thames Surrey KT12 2HX

New address: Fareham Innovation Centre Unit 8 Meteor Way Lee-on-the-Solent Hampshire PO13 9FU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 07 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Mar 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-03-23

Officer name: Mrs Sophie Roberts-Brown

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-10

Officer name: Steven Eric James

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-10

Officer name: Bruce James Baird

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 07 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-07

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2014

Action Date: 07 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-07

Officer name: Mr Steven Eric James

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2014

Action Date: 07 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-07

Officer name: Mr Bruce James Baird

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2013

Action Date: 10 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-10

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2013

Action Date: 09 Oct 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-10-09

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bruce James Baird

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Eric James

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2013

Action Date: 07 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-07

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Oct 2013

Action Date: 11 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-11

Old address: 2D Keswick Road Putney London SW15 2JF United Kingdom

Documents

View document PDF

Incorporation company

Date: 07 Aug 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

425 DIRECT LIMITED

11-12 QUEEN SQUARE,BRISTOL,BS1 4NT

Number:05603624
Status:ACTIVE
Category:Private Limited Company

GEMMA QUINNELL'S HEALTH FITNESS & DANCE LTD

ADAMS & MOORE HOUSE,DARTFORD,DA1 2AG

Number:09068065
Status:ACTIVE
Category:Private Limited Company

HANLEY SPECSAVERS HEARCARE LIMITED

FORUM 6, PARKWAY,FAREHAM,PO15 7PA

Number:04733935
Status:ACTIVE
Category:Private Limited Company

M G ELLIOTT LIMITED

71 SPARROWS LANE,NEW ELTHAM,SE9 2BP

Number:10689121
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NARWHAL ASSOCIATES LIMITED

43 COTESBACH ROAD,LONDON,E5 9QJ

Number:10001390
Status:ACTIVE
Category:Private Limited Company

SOUL JOINERY LIMITED

BI ACCOUNTANCY,DUKINFIELD,SK16 4RF

Number:10610156
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