Advanced company searchLink opens in new window

COMFORT INTERNATIONAL TRADING LTD

Company number 08807396

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)
24 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2021 PSC07 Cessation of Md Rafiqul Islam as a person with significant control on 4 August 2021
17 Aug 2021 TM01 Termination of appointment of Md Rafiqul Islam as a director on 4 August 2021
08 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 May 2021 DS01 Application to strike the company off the register
17 Feb 2021 CS01 Confirmation statement made on 15 December 2020 with no updates
17 Feb 2021 AA Accounts for a dormant company made up to 31 December 2019
15 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with no updates
14 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
19 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with no updates
27 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
05 Mar 2018 CH01 Director's details changed for Mr Md Rafiqul Islam on 5 March 2018
05 Mar 2018 PSC04 Change of details for Mr Md Rafiqul Islam as a person with significant control on 5 March 2018
05 Mar 2018 AD01 Registered office address changed from 38 Cecil Road Romford RM6 6LA England to 65 Bradwell Avenue Dagenham RM10 7AG on 5 March 2018
07 Jan 2018 CS01 Confirmation statement made on 9 December 2017 with updates
29 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
10 Oct 2016 AD01 Registered office address changed from 75 Trinity Gardens London E16 4QD to 38 Cecil Road Romford RM6 6LA on 10 October 2016
10 Oct 2016 CH01 Director's details changed for Mr Md Rafiqul Islam on 1 October 2016
29 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Jan 2016 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
01 Dec 2015 CERTNM Company name changed visa 4U LIMITED\certificate issued on 01/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-26
08 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
15 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
09 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted