COMIDA EVENTS LTD
Status | DISSOLVED |
Company No. | 10627198 |
Category | Private Limited Company |
Incorporated | 20 Feb 2017 |
Age | 7 years, 3 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 16 May 2023 |
Years | 1 year, 5 days |
SUMMARY
COMIDA EVENTS LTD is an dissolved private limited company with number 10627198. It was incorporated 7 years, 3 months, 1 day ago, on 20 February 2017 and it was dissolved 1 year, 5 days ago, on 16 May 2023. The company address is 14b Blackstock Mews, London, N4 2BT, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 16 May 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Feb 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 06 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 25 Feb 2022
Action Date: 19 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-19
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2022
Action Date: 24 Feb 2022
Category: Address
Type: AD01
Old address: 14B Blackstock Mews 14B Blackstock Mews London N4 2BT England
New address: 14B Blackstock Mews London N4 2BT
Change date: 2022-02-24
Documents
Change to a person with significant control without name date
Date: 24 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change person director company with change date
Date: 22 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-01
Officer name: Alicia Renata Marinho Da Motta Bastos
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 23 Apr 2021
Action Date: 18 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Alicia Renata Marinho Da Motta Bastos
Change date: 2021-03-18
Documents
Change to a person with significant control
Date: 19 Apr 2021
Action Date: 16 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Simone Ruotolo
Change date: 2021-02-16
Documents
Confirmation statement with updates
Date: 16 Apr 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Change person director company with change date
Date: 15 Apr 2021
Action Date: 16 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-16
Officer name: Miss Simone Ruotolo
Documents
Change person director company with change date
Date: 15 Apr 2021
Action Date: 18 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-18
Officer name: Miss Simone Ruotolo
Documents
Change to a person with significant control
Date: 15 Apr 2021
Action Date: 18 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-18
Psc name: Simone Ruotolo
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 21 Mar 2021
Action Date: 19 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alicia Renata Marinho Da Motta Bastos
Change date: 2021-02-19
Documents
Change to a person with significant control
Date: 21 Mar 2021
Action Date: 19 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-19
Psc name: Alicia Renata Marinho Da Motta Bastos
Documents
Change person director company with change date
Date: 21 Mar 2021
Action Date: 19 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alicia Renata Marinho Da Motta Bastos
Change date: 2021-02-19
Documents
Confirmation statement with no updates
Date: 23 Mar 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Change person director company with change date
Date: 11 Mar 2020
Action Date: 12 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-12
Officer name: Alicia Renata Marinho Da Motta Bastos
Documents
Change to a person with significant control
Date: 11 Mar 2020
Action Date: 12 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-12
Psc name: Alicia Renata Marinho Da Motta Bastos
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2019
Action Date: 01 Nov 2019
Category: Address
Type: AD01
Old address: 8 Sanford Walk London SE14 6NB England
New address: 14B Blackstock Mews 14B Blackstock Mews London N4 2BT
Change date: 2019-11-01
Documents
Accounts with accounts type micro entity
Date: 11 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Change to a person with significant control
Date: 14 Mar 2019
Action Date: 20 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Simone Ruotolo
Change date: 2018-09-20
Documents
Change person director company with change date
Date: 14 Mar 2019
Action Date: 20 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-20
Officer name: Miss Simone Ruotolo
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous extended
Date: 18 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-02-28
New date: 2018-03-31
Documents
Confirmation statement with updates
Date: 26 Feb 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Cessation of a person with significant control
Date: 17 Jan 2018
Action Date: 10 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gizane Moreira Campos
Cessation date: 2018-01-10
Documents
Termination director company with name termination date
Date: 17 Jan 2018
Action Date: 10 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-10
Officer name: Gizane Moreira Campos
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2018
Action Date: 17 Jan 2018
Category: Address
Type: AD01
Old address: 56 Berrymead Gardens London W3 8AB United Kingdom
Change date: 2018-01-17
New address: 8 Sanford Walk London SE14 6NB
Documents
Some Companies
A H BISSETT SITE MANAGEMENT SERVICES LTD
37 MILL STREET,BIDEFORD,EX39 2JJ
Number: | 10217591 |
Status: | ACTIVE |
Category: | Private Limited Company |
236 HENLEAZE ROAD,BRISTOL,BS9 4NG
Number: | 09281069 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 LLEWELLYN STREET LLEWELLYN STREET,FERNDALE,CF43 3LD
Number: | 11939435 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND FLOOR THE WHITE HOUSE,BIRMINGHAM,B2 4EU
Number: | 08124181 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PARK ROAD, HAMPTON WICK,SURREY,KT1 4AS
Number: | 06415242 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 GREENWICH QUAY,LONDON,SE8 3EY
Number: | 06882112 |
Status: | ACTIVE |
Category: | Private Limited Company |