COMMODORE GROUP LIMITED

12636971 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.12636971
CategoryPrivate Limited Company
Incorporated01 Jun 2020
Age4 years, 1 day
JurisdictionEngland Wales
Dissolution29 Aug 2023
Years9 months, 4 days

SUMMARY

COMMODORE GROUP LIMITED is an dissolved private limited company with number 12636971. It was incorporated 4 years, 1 day ago, on 01 June 2020 and it was dissolved 9 months, 4 days ago, on 29 August 2023. The company address is 12636971 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved compulsory

Date: 29 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Default companies house registered office address applied

Date: 26 Apr 2023

Action Date: 26 Apr 2023

Category: Address

Type: RP05

Default address: PO Box 4385, 12636971 - Companies House Default Address, Cardiff, CF14 8LH

Change date: 2023-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2022

Action Date: 24 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-24

Officer name: Mr Andrew Essex

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2022

Action Date: 24 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-07-24

Psc name: Andrew Essex

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2022

Action Date: 24 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Ricardo Andrade

Termination date: 2022-07-24

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jul 2022

Action Date: 24 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-24

Psc name: David Ricardo Andrade

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2022

Action Date: 27 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Ricardo Andrade

Appointment date: 2022-05-27

Documents

View document PDF

Notification of a person with significant control

Date: 29 May 2022

Action Date: 27 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-05-27

Psc name: David Ricardo Andrade

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2022

Action Date: 27 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-27

Officer name: Ashley Clinton-Carter

Documents

View document PDF

Cessation of a person with significant control

Date: 29 May 2022

Action Date: 27 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-27

Psc name: Ashley Clinton-Carter

Documents

View document PDF

Gazette filings brought up to date

Date: 04 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Address

Type: AD01

New address: Commodore Group Limited 59-60 Thames Street, Windsor, Windsor SL4 1TX

Old address: 428a Watford Way London NW7 2QJ England

Change date: 2022-02-24

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2022

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Incorporation company

Date: 01 Jun 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABM EDUCATION LIMITED

HATTER HOUSE,WOKING,GU22 7BJ

Number:09189807
Status:ACTIVE
Category:Private Limited Company

BURY CARPETS LIMITED

1 CHURCH STREET,BURY,BL9 6BN

Number:08414395
Status:ACTIVE
Category:Private Limited Company

KAREN ANDREWS DRIVING LTD

6 MACAULAY CRESCENT,DONCASTER,DN3 3BY

Number:08495740
Status:ACTIVE
Category:Private Limited Company

LONGBRIDGE LETTINGS & PROPERTY SERVICES LIMITED

1 ROYAL TERRACE,,SOUTHEND ON SEA,,SS1 1EA

Number:07394240
Status:ACTIVE
Category:Private Limited Company

OMNIPRESENT LIMITED

225 EASTCOTE LANE,SOUTH HARROW,HA2 8RR

Number:04039155
Status:ACTIVE
Category:Private Limited Company

PASS THE KEYS LIMITED

13 CUMBERLAND TERRACE,LONDON,NW1 4HS

Number:09546159
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