- Company Overview for COMMERCE INTERNATIONAL LTD (05085507)
- Filing history for COMMERCE INTERNATIONAL LTD (05085507)
- People for COMMERCE INTERNATIONAL LTD (05085507)
- More for COMMERCE INTERNATIONAL LTD (05085507)
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) |
---|---|---|---|
03 Feb 2016 | AD01 | Registered office address changed from B01 Avix Business Centre 42-46 Hagley Road Edgbaston Birmingham B16 8PE to Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU on 3 February 2016 | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Dec 2015 | AP01 | Appointment of Mr Kamran Armani as a director on 2 December 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
20 Jul 2015 | AD01 | Registered office address changed from B01 Avix Business Centre B01 Avix Business Centre 42-46 Hegley Road, Edgbaston Birmingham B16 8PE United Kingdom to B01 Avix Business Centre 42-46 Hagley Road Edgbaston Birmingham B16 8PE on 20 July 2015 | |
20 Jul 2015 | AD01 | Registered office address changed from The Nucleus, the Bridge Brunel Way Dartford DA1 5GA to B01 Avix Business Centre 42-46 Hagley Road Edgbaston Birmingham B16 8PE on 20 July 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
07 Jan 2015 | AD01 | Registered office address changed from , Suite B, 29 Harley Street London, W1G 9QR to The Nucleus, the Bridge Brunel Way Dartford DA1 5GA on 7 January 2015 | |
29 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
04 Jun 2014 | TM01 | Termination of appointment of Nominee Director Ltd as a director | |
04 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 4 June 2014
|
|
04 Jun 2014 | TM02 | Termination of appointment of Nominee Secretary Ltd as a secretary | |
04 Jun 2014 | AD01 | Registered office address changed from , Suite B, 29 Harley Street, London, W1G 9QR to Suite B, 29 Harley Street London W1G 9QR on 4 June 2014 | |
04 Jun 2014 | AP01 | Appointment of Mrs Saima Fazal as a director | |
30 Jan 2014 | AR01 | Annual return made up to 1 October 2013 with full list of shareholders | |
30 Jan 2014 | TM01 | Termination of appointment of Edwina Coales as a director | |
30 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jan 2013 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
22 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Nov 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
18 Jan 2011 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders |