COMMADE LIMITED
Status | DISSOLVED |
Company No. | 08647643 |
Category | Private Limited Company |
Incorporated | 13 Aug 2013 |
Age | 10 years, 10 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 12 Sep 2023 |
Years | 9 months, 6 days |
SUMMARY
COMMADE LIMITED is an dissolved private limited company with number 08647643. It was incorporated 10 years, 10 months, 5 days ago, on 13 August 2013 and it was dissolved 9 months, 6 days ago, on 12 September 2023. The company address is 8 Ennerdale Close, Wetherby, LS22 6TZ, England.
Company Fillings
Gazette dissolved voluntary
Date: 12 Sep 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Jun 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 26 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2022
Action Date: 13 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-13
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2021
Action Date: 13 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-13
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2020
Action Date: 13 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-13
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2019
Action Date: 13 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-13
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2018
Action Date: 13 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-13
Documents
Accounts with accounts type micro entity
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2017
Action Date: 13 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-13
Documents
Accounts with accounts type micro entity
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 13 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-13
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2016
Action Date: 15 Aug 2016
Category: Address
Type: AD01
New address: 8 Ennerdale Close Wetherby LS22 6TZ
Change date: 2016-08-15
Old address: Convention House St Mary's Street Leeds West Yorkshire LS9 7DP
Documents
Accounts with accounts type micro entity
Date: 23 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2015
Action Date: 13 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-13
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2014
Action Date: 13 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-13
Documents
Capital allotment shares
Date: 21 Jan 2014
Action Date: 17 Oct 2013
Category: Capital
Type: SH01
Date: 2013-10-17
Capital : 2.00 GBP
Documents
Appoint person director company with name
Date: 21 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jacqueline Helvi Birkett Pyle
Documents
Resolution
Date: 21 Jan 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Incorporation company
Date: 13 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
CHIATOH ETANGAYONG HOLDINGS LTD
CHALLONER HOUSE 2ND FLOOR,LONDON,EC1R 0RR
Number: | 11007104 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILTON HOUSE,HAMPTON,TW12 2LL
Number: | 10741562 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 POISE BROOK ROAD,STOCKPORT,SK2 5JF
Number: | 11544840 |
Status: | ACTIVE |
Category: | Private Limited Company |
GILBERTSON FINANCIAL CONSULTANTS LTD
53 WODEHOUSE AVENUE,LONDON,SE5 7FD
Number: | 07981271 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
54 FERNEY ROAD,HERTFORDSHIRE,EN4 8LE
Number: | 03306574 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 RAYLEIGH DRIVE,LEIGH-ON-SEA,SS9 4JE
Number: | 09764179 |
Status: | ACTIVE |
Category: | Private Limited Company |