Advanced company searchLink opens in new window

COMET SOLUTIONS HOLDINGS LTD

Company number 06391505

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)
14 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2019 DS01 Application to strike the company off the register
15 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
27 Sep 2019 MR04 Satisfaction of charge 063915050003 in full
23 Oct 2018 AA Full accounts made up to 31 December 2017
09 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
14 May 2018 PSC02 Notification of Merkle Marketing Limited as a person with significant control on 18 September 2017
02 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with no updates
02 Oct 2017 PSC07 Cessation of David Scott Williams as a person with significant control on 18 September 2017
02 Oct 2017 PSC07 Cessation of Sally Shanks as a person with significant control on 18 September 2017
28 Sep 2017 AP01 Appointment of Michael Komasinski as a director on 18 September 2017
27 Sep 2017 AP03 Appointment of Andrew Moberly as a secretary on 18 September 2017
27 Sep 2017 AP01 Appointment of Mr Brett Isenberg as a director on 18 September 2017
27 Sep 2017 AD01 Registered office address changed from Arc House 82 Tanner St. London SE1 3GP England to 10 Triton Street Regents Place London NW1 3BF on 27 September 2017
27 Sep 2017 TM01 Termination of appointment of Sally Shanks as a director on 18 September 2017
28 Mar 2017 AA01 Current accounting period extended from 31 July 2017 to 31 December 2017
28 Mar 2017 AA Accounts for a small company made up to 31 July 2016
02 Dec 2016 MR04 Satisfaction of charge 063915050001 in full
02 Dec 2016 MR04 Satisfaction of charge 063915050002 in full
09 Nov 2016 CS01 Confirmation statement made on 5 October 2016 with updates
03 Nov 2016 AA01 Previous accounting period shortened from 31 December 2016 to 31 July 2016
12 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
06 Jul 2016 AD01 Registered office address changed from 22 Long Acre London WC2E 9LY England to Arc House 82 Tanner St. London SE1 3GP on 6 July 2016
12 May 2016 MR01 Registration of charge 063915050003, created on 28 April 2016