Advanced company searchLink opens in new window

CABLE SECCOMS LIMITED

Company number 08717046

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Dec 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
16 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
15 Feb 2016 AD01 Registered office address changed from 116 Booker Avenue Bradwell Common Walthamstow Milton Keynes MK13 8EF United Kingdom to 116 Booker Avenue Bradwell Common Walthamstow Milton Keynes MK13 8EF on 15 February 2016
12 Feb 2016 AD01 Registered office address changed from 116 Booker Avenue Bradwell Common Walthamstow Milton Keynes MK13 8EF United Kingdom to 116 Booker Avenue Bradwell Common Walthamstow Milton Keynes MK13 8EF on 12 February 2016
12 Feb 2016 TM01 Termination of appointment of Denis Simon as a director on 14 May 2015
12 Feb 2016 AD01 Registered office address changed from 116 Booker Avenue Bradwell Common Walthamstow Milton Keynes MK13 8EF United Kingdom to 116 Booker Avenue Bradwell Common Walthamstow Milton Keynes MK13 8EF on 12 February 2016
12 Feb 2016 AP01 Appointment of Lilian Asibuzayo as a director on 14 May 2015
12 Feb 2016 AD01 Registered office address changed from 116 Booker Avenue Bradwell Common Walthamstow Milton Keynes MK13 8EF United Kingdom to 116 Booker Avenue Bradwell Common Walthamstow Milton Keynes MK13 8EF on 12 February 2016
12 Feb 2016 AD01 Registered office address changed from 116 Booker Avenue Bradwell Common Walthamstow Milton Keynes MK13 8EF United Kingdom to 116 Booker Avenue Bradwell Common Walthamstow Milton Keynes MK13 8EF on 12 February 2016
12 Feb 2016 AD01 Registered office address changed from 116 Booker Avenue Bradwell Common Walthamstow Milton Keynes MK13 8EF United Kingdom to 116 Booker Avenue Bradwell Common Walthamstow Milton Keynes MK13 8EF on 12 February 2016
12 Feb 2016 AD01 Registered office address changed from 116 Booker Avenue Bradwell Common Walthamstow Milton Keynes MK13 8EF United Kingdom to 116 Booker Avenue Bradwell Common Walthamstow Milton Keynes MK13 8EF on 12 February 2016
12 Feb 2016 AD01 Registered office address changed from 13 Mount Pleasant Road Walthamstow London E17 5RS to 116 Booker Avenue Bradwell Common Walthamstow Milton Keynes MK13 8EF on 12 February 2016
12 Feb 2016 CH01 Director's details changed for Mr Denis Simon on 1 May 2015
12 Feb 2016 CH01 Director's details changed for Mr Denis Simon on 1 May 2015
12 Feb 2016 CH01 Director's details changed for Mr Denis Mazreku on 1 May 2015
16 Jan 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
11 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
03 Jul 2014 CERTNM Company name changed azzam LIMITED\certificate issued on 03/07/14
  • RES15 ‐ Change company name resolution on 2014-07-03
03 Jul 2014 CONNOT Change of name notice