About

Registered Number: 03488012
Date of Incorporation: 05/01/1998 (27 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 18/04/2017 (8 years ago)
Registered Address: 20 Windermere Avenue, Kempshott, Basingstoke, Hampshire, RG22 5JQ

 

Comms I.T. Ltd was registered on 05 January 1998, it's status at Companies House is "Dissolved". We don't know the number of employees at Comms I.T. Ltd. Steer, Veronica Ellen, Steer, Andrew are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEER, Andrew 05 January 1998 - 1
Secretary Name Appointed Resigned Total Appointments
STEER, Veronica Ellen 05 January 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 31 January 2017
DS01 - Striking off application by a company 20 January 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 02 March 2014
AR01 - Annual Return 18 January 2014
AA - Annual Accounts 02 March 2013
AR01 - Annual Return 06 January 2013
AA - Annual Accounts 04 March 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 05 March 2011
AR01 - Annual Return 08 January 2011
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 17 January 2010
AA - Annual Accounts 13 April 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 25 July 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 10 May 2007
363a - Annual Return 25 January 2007
AA - Annual Accounts 20 April 2006
363a - Annual Return 19 January 2006
AA - Annual Accounts 15 April 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 02 April 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 18 April 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 29 January 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 21 March 2001
363s - Annual Return 04 January 2001
363s - Annual Return 24 January 2000
AA - Annual Accounts 05 November 1999
363s - Annual Return 19 January 1999
288b - Notice of resignation of directors or secretaries 25 September 1998
288b - Notice of resignation of directors or secretaries 25 September 1998
287 - Change in situation or address of Registered Office 25 September 1998
225 - Change of Accounting Reference Date 25 September 1998
288a - Notice of appointment of directors or secretaries 25 September 1998
288a - Notice of appointment of directors or secretaries 25 September 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288a - Notice of appointment of directors or secretaries 25 January 1998
287 - Change in situation or address of Registered Office 25 January 1998
288b - Notice of resignation of directors or secretaries 08 January 1998
288b - Notice of resignation of directors or secretaries 08 January 1998
NEWINC - New incorporation documents 05 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.