Advanced company searchLink opens in new window

COMMERCIAL HOUSE LTD

Company number 04809789

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)
23 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
27 May 2014 DS01 Application to strike the company off the register
05 Dec 2013 AP01 Appointment of Mr Jonathan Ross Barr as a director
05 Dec 2013 AP01 Appointment of Mr Emrah Adam Ceyhan as a director
05 Dec 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
05 Dec 2013 AD02 Register inspection address has been changed from C/O Barnes Roffe Llp 16-17 Copperfields Spital Street Dartford Kent DA1 2DE United Kingdom
05 Dec 2013 AD01 Registered office address changed from 80-83 Long Lane London EC1A 9ET on 5 December 2013
15 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
15 Jun 2013 TM01 Termination of appointment of David Evans as a director
16 Oct 2012 AA Total exemption small company accounts made up to 30 April 2012
07 Aug 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
07 Aug 2012 AD03 Register(s) moved to registered inspection location
07 Aug 2012 AD02 Register inspection address has been changed
01 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
26 Jul 2011 AR01 Annual return made up to 24 June 2011 with full list of shareholders
26 Jul 2011 TM02 Termination of appointment of Dale Walker as a secretary
26 Jul 2011 AD01 Registered office address changed from Fairlight Lodge, Farrington Place, Chislehurst Kent BR7 6BE on 26 July 2011
08 Jun 2011 CERTNM Company name changed fairlight group LIMITED\certificate issued on 08/06/11
  • RES15 ‐ Change company name resolution on 2011-06-06
08 Jun 2011 CONNOT Change of name notice
07 Apr 2011 AP03 Appointment of Mr Dale Robert Walker as a secretary
07 Apr 2011 AP01 Appointment of Mr David Evans as a director
07 Apr 2011 TM01 Termination of appointment of Lee Thomas as a director
07 Apr 2011 TM01 Termination of appointment of Helen Thomas as a director
07 Apr 2011 TM01 Termination of appointment of George Thomas as a director