COMPREHENSIVE REMOVALS LIMITED
Status | DISSOLVED |
Company No. | 11363027 |
Category | Private Limited Company |
Incorporated | 15 May 2018 |
Age | 5 years, 11 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 15 Mar 2022 |
Years | 2 years, 1 month, 15 days |
SUMMARY
COMPREHENSIVE REMOVALS LIMITED is an dissolved private limited company with number 11363027. It was incorporated 5 years, 11 months, 15 days ago, on 15 May 2018 and it was dissolved 2 years, 1 month, 15 days ago, on 15 March 2022. The company address is 3 Sunrise Avenue, Hornchurch, RM12 4YS, England.
Company Fillings
Gazette dissolved voluntary
Date: 15 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 26 Aug 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 10 Aug 2021
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2021
Action Date: 03 Aug 2021
Category: Address
Type: AD01
New address: 3 Sunrise Avenue Hornchurch RM12 4YS
Old address: Suite 10 Enterprise House Station Street Meltham Holmfirth HD9 5NX England
Change date: 2021-08-03
Documents
Gazette filings brought up to date
Date: 18 Jun 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2021
Action Date: 14 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-14
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2020
Action Date: 19 Jun 2020
Category: Address
Type: AD01
Old address: 5 Taunton Road Romford RM3 7st England
New address: Suite 10 Enterprise House Station Street Meltham Holmfirth HD9 5NX
Change date: 2020-06-19
Documents
Confirmation statement with no updates
Date: 19 Jun 2020
Action Date: 14 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-14
Documents
Change registered office address company with date old address new address
Date: 28 May 2020
Action Date: 28 May 2020
Category: Address
Type: AD01
Old address: 21a New Road Seven Kings Ilford Essex IG3 8AU United Kingdom
Change date: 2020-05-28
New address: 5 Taunton Road Romford RM3 7st
Documents
Accounts with accounts type micro entity
Date: 18 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 22 May 2019
Action Date: 22 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-22
Officer name: Mr Calvin Lindsay
Documents
Confirmation statement with no updates
Date: 22 May 2019
Action Date: 14 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-14
Documents
Change account reference date company current shortened
Date: 31 May 2018
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2019-05-31
Documents
Some Companies
EIGHTH FLOOR 6 NEW STREET SQUARE,LONDON,EC4A 3AQ
Number: | 09409610 |
Status: | ACTIVE |
Category: | Private Limited Company |
CREATIVE PRINTS AND GIFTS LIMITED
UNIT 2 UNIT 2 BARTON BUSINESS PARK,CANTERBURY,CT1 3AA
Number: | 11432331 |
Status: | ACTIVE |
Category: | Private Limited Company |
FARON SUTARIA & COMPANY LIMITED
3RD FLOOR,ALTRINCHAM,WA14 2DT
Number: | 03417389 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 LOWER PARK ROW,BRISTOL,BS1 5BJ
Number: | 10469778 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 LLYS HEULOG,LLANDRINDOD WELLS,LD1 6DQ
Number: | 11093694 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROSPECT HOUSE HIGH STREET,READING,RG8 7DB
Number: | 10265551 |
Status: | ACTIVE |
Category: | Private Limited Company |