COMERA HIRE LIMITED
Status | DISSOLVED |
Company No. | 08728901 |
Category | Private Limited Company |
Incorporated | 11 Oct 2013 |
Age | 10 years, 7 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 03 Jan 2023 |
Years | 1 year, 4 months, 27 days |
SUMMARY
COMERA HIRE LIMITED is an dissolved private limited company with number 08728901. It was incorporated 10 years, 7 months, 19 days ago, on 11 October 2013 and it was dissolved 1 year, 4 months, 27 days ago, on 03 January 2023. The company address is Origin Workspace, 40 Berkeley Square, Bristol, BS8 1HP, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 03 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Sep 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 08 Aug 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 12 Jan 2022
Action Date: 08 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-08
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change corporate director company with change date
Date: 26 Mar 2021
Action Date: 19 Mar 2021
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2021-03-19
Officer name: Comera Group Limited
Documents
Change person director company with change date
Date: 26 Mar 2021
Action Date: 19 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-19
Officer name: Mr William Nathan Cogley
Documents
Change to a person with significant control
Date: 26 Mar 2021
Action Date: 19 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-03-19
Psc name: Comera Group Limited
Documents
Change to a person with significant control
Date: 26 Mar 2021
Action Date: 19 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr William Nathan Cogley
Change date: 2021-03-19
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2021
Action Date: 19 Mar 2021
Category: Address
Type: AD01
New address: Origin Workspace, 40 Berkeley Square Bristol BS8 1HP
Change date: 2021-03-19
Old address: Origin Workspace, 40 Berkeley Square the Quorum Bristol BS8 1HP United Kingdom
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2021
Action Date: 19 Mar 2021
Category: Address
Type: AD01
Old address: The Quorum Bond Street South Bristol BS1 3AE England
New address: Origin Workspace, 40 Berkeley Square the Quorum Bristol BS8 1HP
Change date: 2021-03-19
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 08 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-08
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 17 Jan 2020
Action Date: 08 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-08
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 15 Jan 2019
Action Date: 08 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-08
Documents
Resolution
Date: 14 Jan 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change corporate director company with change date
Date: 14 Jan 2019
Action Date: 09 Jan 2019
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Omni Consult Limited
Change date: 2019-01-09
Documents
Change to a person with significant control
Date: 14 Jan 2019
Action Date: 09 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-01-09
Psc name: Omni Consult Limited
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 08 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-08
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 08 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-08
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2016
Action Date: 12 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-12
New address: The Quorum Bond Street South Bristol BS1 3AE
Old address: The West Wing - 1 Glass Wharf Temple Quay Bristol BS2 0EL
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2016
Action Date: 08 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-08
Documents
Change corporate director company with change date
Date: 08 Jan 2016
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2015-07-01
Officer name: Omni Consult Limited
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2015
Action Date: 10 Jun 2015
Category: Address
Type: AD01
Old address: 7.03 the Deco Building Paintworks Bath Road Bristol BS4 3EH
Change date: 2015-06-10
New address: The West Wing - 1 Glass Wharf Temple Quay Bristol BS2 0EL
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2015
Action Date: 27 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-27
Documents
Change account reference date company previous shortened
Date: 06 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA01
New date: 2014-06-30
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2014
Action Date: 27 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-27
Documents
Incorporation company
Date: 11 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
INTERNATIONAL CREATIVE ENTERPRISES LTD
88 BOUNDARY ROAD,HOVE,BN3 7GA
Number: | 11966791 |
Status: | ACTIVE |
Category: | Private Limited Company |
C K R HOUSE,DARTFORD,DA1 1RZ
Number: | 11355074 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROCK THEMES INTERNATIONAL LIMITED
GRENVILLE HOUSE,BARNSTAPLE,EX31 1TZ
Number: | 03916184 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARDEN APARTMENT, MANSION HOUSE MOOR PARK,HARROGATE,HG3 1RQ
Number: | 10872401 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAVEN HOUSE,LONDON,W5 2BS
Number: | 11020513 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 VIEWPOINT,CONSETT,DH8 6BN
Number: | 10926495 |
Status: | ACTIVE |
Category: | Private Limited Company |