COMERA HIRE LIMITED

Origin Workspace, 40 Berkeley Square, Bristol, BS8 1HP, United Kingdom
StatusDISSOLVED
Company No.08728901
CategoryPrivate Limited Company
Incorporated11 Oct 2013
Age10 years, 7 months, 19 days
JurisdictionEngland Wales
Dissolution03 Jan 2023
Years1 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

View document PDF

Gazette notice voluntary

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 14 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

ORTHOSMILE EARLS COURT LTD

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

ROSE INVEST LIMITED

GARDEN APARTMENT, MANSION HOUSE MOOR PARK,HARROGATE,HG3 1RQ

Number:10872401
Status:ACTIVE
Category:Private Limited Company

ROUNDCUT PRODUCTIONS LIMITED

CRAVEN HOUSE,LONDON,W5 2BS

Number:11020513
Status:ACTIVE
Category:Private Limited Company

TEES VALLEY PLANT LIMITED

97 VIEWPOINT,CONSETT,DH8 6BN

Number:10926495
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