Advanced company searchLink opens in new window

COMLEGALS LIMITED

Company number 08408885

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)
02 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Apr 2019 AD01 Registered office address changed from 37 Windsor Clive Drive St. Fagans Cardiff CF5 6HQ Wales to 20-22 Wenlock Road London N17GU on 11 April 2019
09 Mar 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2018 AD01 Registered office address changed from Llwyn Y Brain Mawr Farm Creigiau Cardiff CF15 9SG United Kingdom to 37 Windsor Clive Drive St. Fagans Cardiff CF5 6HQ on 18 June 2018
06 Mar 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
29 Nov 2017 AA Micro company accounts made up to 28 February 2017
10 May 2017 CH01 Director's details changed for Mr William Derek Snowdon on 3 May 2017
20 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
02 Feb 2017 CH01 Director's details changed for Mr William Derek Snowdon on 2 February 2017
02 Feb 2017 CH01 Director's details changed for Mr William Derek Snowdon on 2 February 2017
02 Feb 2017 AD01 Registered office address changed from Llwyn Y Brain Mawr Creigiau Cardiff CF15 9SG to Llwyn Y Brain Mawr Farm Creigiau Cardiff CF15 9SG on 2 February 2017
29 Nov 2016 AA Micro company accounts made up to 28 February 2016
23 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
30 Nov 2015 AA Micro company accounts made up to 28 February 2015
18 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
19 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
24 Feb 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
19 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted