Advanced company searchLink opens in new window

RESTCOM COMMERS LIMITED

Company number 07950078

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 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2018 CH01 Director's details changed for Mr Alex Bergman on 1 October 2018
02 Nov 2018 AD01 Registered office address changed from 24 Wellington Gardens London SE7 7PH England to 342 Brownhill Road London SE6 1AY on 2 November 2018
02 Nov 2018 TM01 Termination of appointment of Vladimir Pristoupa as a director on 4 June 2018
06 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with updates
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
30 Nov 2017 AP01 Appointment of Mr Alex Bergman as a director on 1 March 2013
15 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
06 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
06 Jun 2016 AD01 Registered office address changed from 342 Brownhill Road London SE6 1AY England to 24 Wellington Gardens London SE7 7PH on 6 June 2016
06 Jun 2016 TM01 Termination of appointment of Ule Noran as a director on 4 June 2016
06 Jun 2016 AP01 Appointment of Mr Vladimir Pristoupa as a director on 4 June 2016
01 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
31 May 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2016 AD01 Registered office address changed from 24 Wellington Gardens London SE7 7PH to 342 Brownhill Road London SE6 1AY on 23 February 2016
23 Feb 2016 TM01 Termination of appointment of Vladimir Pristoupa as a director on 2 January 2016
23 Feb 2016 AP01 Appointment of Mr Ule Noran as a director on 2 January 2016
01 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
16 May 2015 DISS40 Compulsory strike-off action has been discontinued
14 May 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014