- Company Overview for COMMERZ UK LIMITED (11923123)
- Filing history for COMMERZ UK LIMITED (11923123)
- People for COMMERZ UK LIMITED (11923123)
- More for COMMERZ UK LIMITED (11923123)
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 Jul 2024 | AA | Accounts for a dormant company made up to 30 July 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 15 May 2023 with no updates | |
02 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2023 | AA | Accounts for a dormant company made up to 30 July 2022 | |
12 Jul 2022 | AD01 | Registered office address changed from Unit 23 Wharfside Bletchley Milton Keynes MK2 2AZ England to Unit 28 Wharfside Watling Street, Bletchley Milton Keynes MK2 2AZ on 12 July 2022 | |
12 Jul 2022 | AD01 | Registered office address changed from Park View 12 a Worthing Road Hounslow TW5 0ER England to Unit 23 Wharfside Bletchley Milton Keynes MK2 2AZ on 12 July 2022 | |
12 Jul 2022 | TM01 | Termination of appointment of Patrycja Pawlik Lamirowska as a director on 1 July 2022 | |
01 Jun 2022 | CS01 | Confirmation statement made on 15 May 2022 with updates | |
01 Jun 2022 | AP01 | Appointment of Ms Patrycja Pawlik Lamirowska as a director on 25 May 2022 | |
17 Feb 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
22 Jul 2021 | AD01 | Registered office address changed from Park View, 12a Worthing Road Hounslow TW5 0ER England to Park View 12 a Worthing Road Hounslow TW5 0ER on 22 July 2021 | |
22 Jul 2021 | PSC09 | Withdrawal of a person with significant control statement on 22 July 2021 | |
21 Jul 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
08 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jul 2021 | AA01 | Current accounting period extended from 30 April 2022 to 30 July 2022 | |
07 Jul 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2021 | AD01 | Registered office address changed from PO Box Commerz Uk 24 Eden Street Kingston upon Thames KT1 1AA England to Park View, 12a Worthing Road Hounslow TW5 0ER on 3 February 2021 | |
20 May 2020 | PSC08 | Notification of a person with significant control statement | |
15 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with updates | |
15 May 2020 | AD01 | Registered office address changed from 12a Worthing Road Hounslow TW5 0ER England to PO Box Commerz Uk 24 Eden Street Kingston upon Thames KT1 1AA on 15 May 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 2 April 2020 with updates | |
04 Apr 2019 | CH01 | Director's details changed for Mr Ramesh Jack Ram Alagaratnam on 4 April 2019 | |
03 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-03
|