Advanced company searchLink opens in new window

COMUNICA GROUP LIMITED

Company number 04003066

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2015 DS01 Application to strike the company off the register
27 Oct 2015 AA01 Previous accounting period extended from 31 January 2015 to 31 July 2015
18 Sep 2015 MR04 Satisfaction of charge 2 in full
11 May 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 950,000
14 Apr 2015 TM01 Termination of appointment of Susan Alexander as a director on 3 March 2015
14 Apr 2015 TM01 Termination of appointment of David Breith as a director on 1 March 2015
14 Apr 2015 AP01 Appointment of Ms Diana Dyer Bartlett as a director on 1 March 2015
14 Apr 2015 MISC Aud stat 519
14 Apr 2015 MISC Aud stat 519
07 Nov 2014 AA Full accounts made up to 31 January 2014
08 May 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 950,000
23 Jan 2014 AA01 Current accounting period shortened from 31 March 2014 to 31 January 2014
23 Jan 2014 AD01 Registered office address changed from 46 Cannon Street London EC4N 6JJ England on 23 January 2014
26 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
26 Nov 2013 TM01 Termination of appointment of Anthony Weaver as a director
26 Nov 2013 TM01 Termination of appointment of Peter Hallett as a director
26 Nov 2013 TM02 Termination of appointment of Paul Myhill as a secretary
26 Nov 2013 AP01 Appointment of Mrs Susan Alexander as a director
26 Nov 2013 AP01 Appointment of Mr David Breith as a director
25 Nov 2013 AD01 Registered office address changed from Newton House Cambridge Business Park, Cowley Road Cambridge CB4 0WZ United Kingdom on 25 November 2013
13 May 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
25 Jan 2013 AP03 Appointment of Mr Paul Harvey Myhill as a secretary
25 Jan 2013 TM02 Termination of appointment of Peter Hayes as a secretary