Advanced company searchLink opens in new window

COMMUTER CLUB LTD

Company number 08549366

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 Dec 2023 MR04 Satisfaction of charge 085493660002 in full
18 Dec 2023 MR04 Satisfaction of charge 085493660001 in full
10 May 2023 AA Total exemption full accounts made up to 31 December 2022
29 Mar 2023 LIQ01 Declaration of solvency
13 Mar 2023 AD01 Registered office address changed from 39 Alma Road St. Albans AL1 3AT England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 13 March 2023
13 Mar 2023 600 Appointment of a voluntary liquidator
13 Mar 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-02-28
23 Feb 2023 TM01 Termination of appointment of Anca Irina Iovita as a director on 22 February 2023
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
04 Jul 2022 TM01 Termination of appointment of Petko Plachkov as a director on 27 June 2022
31 May 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
07 Oct 2021 AP01 Appointment of Ms Anca Irina Iovita as a director on 30 September 2021
02 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
31 May 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
31 Mar 2021 AD01 Registered office address changed from - Rivington Place London EC2A 3BA England to 39 Alma Road St. Albans AL1 3AT on 31 March 2021
28 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
31 May 2020 CS01 Confirmation statement made on 31 May 2020 with updates
31 Mar 2020 AP01 Appointment of Mr Faisal Waseem Ibrahim Hakki as a director on 11 February 2020
25 Oct 2019 PSC08 Notification of a person with significant control statement
25 Oct 2019 PSC07 Cessation of Kevin Paul Reynolds as a person with significant control on 24 October 2019
25 Oct 2019 PSC07 Cessation of Nader Farahati as a person with significant control on 24 October 2019
25 Oct 2019 SH01 Statement of capital following an allotment of shares on 24 October 2019
  • GBP 192,004.86
04 Oct 2019 SH01 Statement of capital following an allotment of shares on 1 October 2019
  • GBP 191,732.712
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
25 Jul 2019 MR01 Registration of charge 085493660002, created on 17 July 2019