Advanced company searchLink opens in new window

COMMANDO X FIT CONWY LTD

Company number 10598737

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)
15 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2021 DS01 Application to strike the company off the register
22 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with updates
23 Nov 2020 CH01 Director's details changed for Mr Daniel Harrison on 20 November 2020
23 Nov 2020 PSC04 Change of details for Mr Daniel Harrison as a person with significant control on 20 November 2020
23 Nov 2020 PSC04 Change of details for Mr Adam White as a person with significant control on 20 November 2020
23 Nov 2020 AD01 Registered office address changed from 4B Kingsway Colwyn Bay Conwy LL29 8PP United Kingdom to The Old Pump House Cysgod-Y-Bryn Rhos on Sea Conwy LL28 4EW on 23 November 2020
23 Nov 2020 CH01 Director's details changed for Mr Adam White on 20 November 2020
01 Apr 2020 AA Accounts for a dormant company made up to 29 February 2020
06 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
17 Oct 2019 AA Accounts for a dormant company made up to 28 February 2019
17 Oct 2019 CH01 Director's details changed for Mr Daniel Harrison on 16 September 2019
16 Oct 2019 PSC04 Change of details for Mr Daniel Harrison as a person with significant control on 16 September 2019
16 Oct 2019 AD01 Registered office address changed from 21 Park Road Colwyn Bay LL29 7UG United Kingdom to 4B Kingsway Colwyn Bay Conwy LL29 8PP on 16 October 2019
06 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
11 Oct 2018 AA Accounts for a dormant company made up to 28 February 2018
06 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with updates
25 Jan 2018 PSC07 Cessation of Chris Williams as a person with significant control on 15 February 2017
25 Jan 2018 SH01 Statement of capital following an allotment of shares on 17 May 2017
  • GBP 100
25 Jan 2018 TM01 Termination of appointment of Chris Williams as a director on 15 February 2017
03 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-03
  • GBP 75