Comms Room Services Ltd was founded on 18 January 2002 and are based in Mill Hill, London, it's status at Companies House is "Dissolved". The company has one director listed as Salesnetics Ltd. The business is registered for VAT.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SALESNETICS LTD | 02 January 2013 | 06 April 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 29 November 2018 | |
LIQ13 - N/A | 29 August 2018 | |
AD01 - Change of registered office address | 14 December 2017 | |
RESOLUTIONS - N/A | 08 December 2017 | |
LIQ01 - N/A | 08 December 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 08 December 2017 | |
AA - Annual Accounts | 16 November 2017 | |
AA - Annual Accounts | 07 March 2017 | |
CS01 - N/A | 27 January 2017 | |
AA - Annual Accounts | 27 April 2016 | |
AR01 - Annual Return | 12 February 2016 | |
AR01 - Annual Return | 30 January 2015 | |
AA - Annual Accounts | 15 October 2014 | |
TM01 - Termination of appointment of director | 07 May 2014 | |
AP01 - Appointment of director | 15 April 2014 | |
TM01 - Termination of appointment of director | 15 April 2014 | |
AA - Annual Accounts | 10 March 2014 | |
AR01 - Annual Return | 12 February 2014 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 March 2013 | |
AR01 - Annual Return | 06 February 2013 | |
AA - Annual Accounts | 15 January 2013 | |
AP02 - Appointment of corporate director | 04 January 2013 | |
AA01 - Change of accounting reference date | 18 December 2012 | |
AR01 - Annual Return | 16 February 2012 | |
AA - Annual Accounts | 25 October 2011 | |
AR01 - Annual Return | 04 February 2011 | |
AA - Annual Accounts | 21 July 2010 | |
AR01 - Annual Return | 18 January 2010 | |
CH03 - Change of particulars for secretary | 18 January 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
CH01 - Change of particulars for director | 06 January 2010 | |
AA - Annual Accounts | 26 August 2009 | |
363a - Annual Return | 19 January 2009 | |
AA - Annual Accounts | 08 August 2008 | |
363a - Annual Return | 25 January 2008 | |
AA - Annual Accounts | 24 September 2007 | |
288b - Notice of resignation of directors or secretaries | 17 July 2007 | |
363a - Annual Return | 25 January 2007 | |
AA - Annual Accounts | 24 January 2007 | |
287 - Change in situation or address of Registered Office | 03 May 2006 | |
363a - Annual Return | 09 March 2006 | |
AA - Annual Accounts | 06 October 2005 | |
395 - Particulars of a mortgage or charge | 15 July 2005 | |
363s - Annual Return | 10 January 2005 | |
AA - Annual Accounts | 16 December 2004 | |
363s - Annual Return | 22 January 2004 | |
AA - Annual Accounts | 19 November 2003 | |
287 - Change in situation or address of Registered Office | 19 May 2003 | |
363s - Annual Return | 12 February 2003 | |
287 - Change in situation or address of Registered Office | 06 August 2002 | |
225 - Change of Accounting Reference Date | 05 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 August 2002 | |
288a - Notice of appointment of directors or secretaries | 24 January 2002 | |
288a - Notice of appointment of directors or secretaries | 24 January 2002 | |
288a - Notice of appointment of directors or secretaries | 24 January 2002 | |
288b - Notice of resignation of directors or secretaries | 21 January 2002 | |
288b - Notice of resignation of directors or secretaries | 21 January 2002 | |
NEWINC - New incorporation documents | 18 January 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 July 2005 | Fully Satisfied |
N/A |