Advanced company searchLink opens in new window

COMTOP LIMITED

Company number 07916449

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2020 DS01 Application to strike the company off the register
26 Feb 2020 TM01 Termination of appointment of Gareth John Jones as a director on 17 February 2020
22 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
31 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
22 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
14 Dec 2017 AA Micro company accounts made up to 31 March 2017
23 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
05 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
04 May 2016 AP01 Appointment of Ffion Mai Jones as a director
27 Apr 2016 SH08 Change of share class name or designation
27 Apr 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Apr 2016 AP01 Appointment of Ffion Mai Jones as a director on 21 March 2016
19 Apr 2016 SH08 Change of share class name or designation
01 Feb 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
15 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Apr 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Apr 2014 AP01 Appointment of Angharad Jones as a director
15 Apr 2014 SH08 Change of share class name or designation
15 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
03 Apr 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100