COMFORTABLE ESTATES LIMITED: Filings
Overview
| Company Name | COMFORTABLE ESTATES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04591821 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for COMFORTABLE ESTATES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Previous accounting period extended from Dec 31, 2014 to Jun 30, 2015 | 1 pages | AA01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 21 pages | AA | ||||||||||
Annual return made up to Nov 15, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 17 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Nov 15, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr James Andrew Mcdaniel on Oct 23, 2013 | 3 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 19 pages | AA | ||||||||||
Annual return made up to Nov 15, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Mr James Andrew Mcdaniel on Nov 26, 2012 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 27 pages | AA | ||||||||||
Full accounts made up to Mar 31, 2011 | 24 pages | AA | ||||||||||
Annual return made up to Nov 15, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
legacy | 12 pages | MG01 | ||||||||||
legacy | 12 pages | MG01 | ||||||||||
Miscellaneous Auditors res notice | 1 pages | MISC | ||||||||||
Resolutions Resolutions | 16 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Current accounting period shortened from Mar 30, 2012 to Dec 31, 2011 | 3 pages | AA01 | ||||||||||
Registered office address changed from * New Burlington House 1075 Finchley Road London NW11 0PU* on Apr 07, 2011 | 2 pages | AD01 | ||||||||||
Appointment of Mr James Andrew Mcdaniel as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Sarah Englander as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Eliasz Englander as a director | 2 pages | TM01 | ||||||||||
legacy | 12 pages | MG01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0