Advanced company searchLink opens in new window

CITY COMS LIMITED

Company number 05905644

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)
30 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2015 DS01 Application to strike the company off the register
28 Oct 2014 TM01 Termination of appointment of Abdul Rehman Ali as a director on 1 August 2014
28 Oct 2014 AP01 Appointment of Mr Wayne Wood as a director on 1 August 2014
11 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
08 Oct 2014 AA Total exemption small company accounts made up to 31 August 2013
18 Sep 2014 AD01 Registered office address changed from Bretton Street Enterprise Centre Bretfield Court Bretton Street Dewsbury West Yorkshire WF12 9DB to Carwood Park Selby Road Swillington Common Leeds LS15 4LG on 18 September 2014
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2014 TM01 Termination of appointment of Samair Khawaja as a director
07 Feb 2014 AP01 Appointment of Mr Abdul Rehman Ali as a director
05 Nov 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
18 Jul 2013 AA Accounts for a dormant company made up to 31 August 2012
20 Feb 2013 TM01 Termination of appointment of Harris Khan as a director
20 Feb 2013 TM01 Termination of appointment of Harris Khan as a director
21 Dec 2012 AP01 Appointment of Mr Harris Mohammed Khan as a director
08 Oct 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
19 Sep 2012 AR01 Annual return made up to 4 September 2012 with full list of shareholders
02 Aug 2012 AD01 Registered office address changed from Bretton Street Enterprise Centre Bretton Street Dewsbury West Yorkshire WF12 9DB United Kingdom on 2 August 2012
01 Aug 2012 AD01 Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 1 August 2012
01 Aug 2012 CH01 Director's details changed for Samair Mahmood on 12 July 2012
12 Jul 2012 TM01 Termination of appointment of Third Party Formations Limited as a director
12 Jul 2012 TM02 Termination of appointment of Third Party Company Secretaries Limited as a secretary
12 Jul 2012 TM01 Termination of appointment of Richard Jobling as a director