Advanced company searchLink opens in new window

COMMODITY BROKERS INTERNATIONAL LIMITED

Company number 05424392

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)
18 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
18 May 2023 WU15 Notice of final account prior to dissolution
28 Feb 2023 WU07 Progress report in a winding up by the court
18 Jan 2023 WU07 Progress report in a winding up by the court
11 Aug 2021 WU04 Appointment of a liquidator
09 Aug 2021 AD01 Registered office address changed from C/O Tri Group 2430/2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ to 30 Finsbury Square London EC2A 1AG on 9 August 2021
09 Apr 2021 WU07 Progress report in a winding up by the court
10 May 2019 AD01 Registered office address changed from 141 Whiteladies Road Clifton Bristol BS8 2QB to C/O Tri Group 2430/2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ on 10 May 2019
09 Feb 2019 WU07 Progress report in a winding up by the court
23 Jan 2019 AD01 Registered office address changed from 74 High Street Epsom KT19 8BE England to 141 Whiteladies Road Clifton Bristol BS8 2QB on 23 January 2019
22 Jun 2018 WU07 Progress report in a winding up by the court
14 Mar 2018 WU04 Appointment of a liquidator
03 Feb 2017 COCOMP Order of court to wind up
23 Sep 2016 AD01 Registered office address changed from 108 Ashurst Drive Ilford Essex IG6 1AQ to 74 High Street Epsom KT19 8BE on 23 September 2016
14 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
31 Jan 2015 AA Total exemption full accounts made up to 30 April 2014
16 Oct 2014 TM01 Termination of appointment of Kalpesh Patel as a director on 1 October 2014
16 Oct 2014 AP01 Appointment of Mrs Sangita Patel as a director on 1 October 2014
16 Oct 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
31 Jan 2014 AA Total exemption full accounts made up to 30 April 2013
12 Jul 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
Statement of capital on 2013-07-12
  • GBP 100
04 Feb 2013 AA Total exemption full accounts made up to 30 April 2012
28 Aug 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders