COMMS INFRASTRUCTURE SOLUTIONS LIMITED

Suite 5 2nd Floor Regent Centre Suite 5 2nd Floor Regent Centre, Newcastle Upon Tyne, NE3 3LS
StatusDISSOLVED
Company No.08819649
CategoryPrivate Limited Company
Incorporated18 Dec 2013
Age10 years, 5 months, 1 day
JurisdictionEngland Wales
Dissolution06 Jul 2020
Years3 years, 10 months, 13 days

SUMMARY

COMMS INFRASTRUCTURE SOLUTIONS LIMITED is an dissolved private limited company with number 08819649. It was incorporated 10 years, 5 months, 1 day ago, on 18 December 2013 and it was dissolved 3 years, 10 months, 13 days ago, on 06 July 2020. The company address is Suite 5 2nd Floor Regent Centre Suite 5 2nd Floor Regent Centre, Newcastle Upon Tyne, NE3 3LS.



Company Fillings

Gazette dissolved liquidation

Date: 06 Jul 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 06 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-15

Old address: 41 Garthfield Crescent Westerhope Newcastle upon Tyne NE5 2LY United Kingdom

New address: Suite 5 2nd Floor Regent Centre Gosforth Newcastle upon Tyne NE3 3LS

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 14 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2018

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Address

Type: AD01

New address: 41 Garthfield Crescent Westerhope Newcastle upon Tyne NE5 2LY

Old address: 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ

Change date: 2017-03-06

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 18 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Apr 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA01

New date: 2016-01-31

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 18 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2014-07-31

Documents

View document PDF

Incorporation company

Date: 18 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBOT COACH TRAVEL LIMITED

DRAYFORD UNIT,NEWTON ABBOT,TQ12 2BU

Number:03656614
Status:ACTIVE
Category:Private Limited Company

CHINA EASTERN AIRLINES CORPORATION LIMITED

NO. 66, AIRPORT AVENUE,SHANGHAI,

Number:FC024879
Status:ACTIVE
Category:Other company type

DEANE KNIGHT PLUMBING AND HEATING LIMITED

OLD,STURMINSTER NEWTON,DT10 1AN

Number:07343608
Status:ACTIVE
Category:Private Limited Company

FLAWLESS SKIN CLINIC LTD

25 BARRINGTON ROAD,ALTRINCHAM,WA14 1HP

Number:11282073
Status:ACTIVE
Category:Private Limited Company

GOMAH LIMITED

27A GREEN LANE,MIDDLESEX,HA6 2PX

Number:11028084
Status:ACTIVE
Category:Private Limited Company

PLANACE LIMITED

63 BLACKBOURNE ROAD,BURY ST. EDMUNDS,IP30 9UH

Number:02456975
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