Advanced company searchLink opens in new window

COMMUNIC8 INTERNATIONAL LIMITED

Company number 04176269

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)
15 Jan 2011 GAZ2 Final Gazette dissolved following liquidation
15 Oct 2010 4.71 Return of final meeting in a members' voluntary winding up
22 Mar 2010 AD01 Registered office address changed from The School House 50 Brook Green London W6 7RR on 22 March 2010
22 Mar 2010 4.70 Declaration of solvency
22 Mar 2010 600 Appointment of a voluntary liquidator
22 Mar 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-03-09
09 Feb 2010 CH01 Director's details changed for Jonathan Mark Cohen on 31 January 2010
08 Feb 2010 CH03 Secretary's details changed for Caroline Ann Drake on 31 January 2010
27 Nov 2009 TM01 Termination of appointment of Gordon Mccallum as a director
27 Nov 2009 TM01 Termination of appointment of Jane Phillips as a director
27 Nov 2009 AP01 Appointment of Jonathan Mark Cohen as a director
15 Oct 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Oct 2009 SH01 Statement of capital following an allotment of shares on 23 September 2009
  • GBP 1
05 Aug 2009 363a Return made up to 01/08/09; full list of members
08 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
08 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
08 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Oct 2008 288c Director's Change of Particulars / gordon mccallum / 18/08/2008 / HouseName/Number was: , now: the school house; Street was: 120 campden hill road, now: 50 brook green; Area was: , now: hammersmith; Post Code was: W8 7AR, now: W6 7RR; Country was: , now: united kingdom
23 Oct 2008 288c Director's Change of Particulars / barry gerrard / 18/08/2008 / HouseName/Number was: 120, now: the school house; Street was: campden hill road, now: 50 brook green; Area was: , now: hammersmith; Post Code was: W8 7AR, now: W6 7RR; Country was: , now: united kingdom
03 Oct 2008 363a Return made up to 01/08/08; full list of members
18 Aug 2008 287 Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR
24 Jun 2008 288c Director's Change of Particulars / barry gerrard / 04/06/2008 / HouseName/Number was: , now: 120; Street was: 17 mowbray close, now: campden hill road; Post Town was: bromham, now: london; Region was: bedfordshire, now: ; Post Code was: MK43 8LF, now: W8 7AR; Secure Officer was: false, now: true
28 Dec 2007 AA Full accounts made up to 31 March 2007
04 Sep 2007 363a Return made up to 01/08/07; full list of members
30 Jul 2007 288b Director resigned