Advanced company searchLink opens in new window

CUSTOM COMMODITIES LTD.

Company number 07774498

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)
31 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Apr 2022 SOAS(A) Voluntary strike-off action has been suspended
15 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
02 Mar 2022 DS01 Application to strike the company off the register
10 May 2021 MR04 Satisfaction of charge 077744980001 in full
07 May 2021 CS01 Confirmation statement made on 28 April 2021 with updates
15 Feb 2021 AA Full accounts made up to 30 June 2020
13 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with updates
23 Jul 2020 AA Full accounts made up to 30 June 2019
11 May 2020 AD04 Register(s) moved to registered office address Suite a 6 Honduras Street London EC1Y 0th
29 Apr 2020 AD01 Registered office address changed from Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA United Kingdom to Suite a 6 Honduras Street London EC1Y 0th on 29 April 2020
01 Apr 2020 AD03 Register(s) moved to registered inspection location Suite a 6 Honduras Street London EC1Y 0th
01 Apr 2020 AP04 Appointment of London Registrars Ltd as a secretary on 27 March 2020
09 Dec 2019 AD04 Register(s) moved to registered office address Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA
09 Dec 2019 TM02 Termination of appointment of London Registrars Ltd as a secretary on 14 October 2019
07 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with updates
02 Aug 2019 CH01 Director's details changed for Mark Anthony Aquino Mendoza on 24 May 2019
04 Apr 2019 AA Full accounts made up to 30 June 2018
06 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with updates
15 May 2018 MR01 Registration of charge 077744980001, created on 2 May 2018
05 Apr 2018 AA Full accounts made up to 30 June 2017
19 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with updates
15 Nov 2017 AD01 Registered office address changed from 63 st. Mary Axe London EC3A 8AA United Kingdom to Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA on 15 November 2017
25 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with updates
04 May 2017 AA Full accounts made up to 30 June 2016