About

Registered Number: 03118317
Date of Incorporation: 25/10/1995 (28 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2019 (4 years and 8 months ago)
Registered Address: 21 Bedford Square, London, WC1B 3HH,

 

Comtex Europe Ltd was founded on 25 October 1995 and has its registered office in London. We don't know the number of employees at the business. The companies directors are listed as Stoykova, Elena Stoytcheva, Stoykov, Stoytcho Petrov.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOYKOVA, Elena Stoytcheva 15 August 1996 - 1
STOYKOV, Stoytcho Petrov 12 June 1996 10 November 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 21 May 2019
DS01 - Striking off application by a company 13 May 2019
AD01 - Change of registered office address 23 April 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 17 November 2017
TM01 - Termination of appointment of director 17 November 2017
AA - Annual Accounts 14 March 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 23 March 2016
DISS40 - Notice of striking-off action discontinued 09 February 2016
AR01 - Annual Return 08 February 2016
GAZ1 - First notification of strike-off action in London Gazette 19 January 2016
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 18 November 2010
AD01 - Change of registered office address 18 November 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH04 - Change of particulars for corporate secretary 24 November 2009
AA - Annual Accounts 27 April 2009
287 - Change in situation or address of Registered Office 07 January 2009
363a - Annual Return 11 November 2008
288c - Notice of change of directors or secretaries or in their particulars 11 November 2008
288c - Notice of change of directors or secretaries or in their particulars 11 November 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 13 November 2007
AA - Annual Accounts 30 April 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 07 April 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 30 June 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 May 2004
288c - Notice of change of directors or secretaries or in their particulars 30 December 2003
288c - Notice of change of directors or secretaries or in their particulars 30 December 2003
363a - Annual Return 30 December 2003
287 - Change in situation or address of Registered Office 14 November 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 11 December 2002
288c - Notice of change of directors or secretaries or in their particulars 11 December 2002
AA - Annual Accounts 02 August 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 April 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 01 August 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2000
363s - Annual Return 18 October 2000
AA - Annual Accounts 31 July 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
363s - Annual Return 27 June 2000
RESOLUTIONS - N/A 25 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2000
123 - Notice of increase in nominal capital 25 May 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 May 2000
288b - Notice of resignation of directors or secretaries 08 November 1999
AA - Annual Accounts 29 April 1999
288c - Notice of change of directors or secretaries or in their particulars 30 December 1998
288c - Notice of change of directors or secretaries or in their particulars 30 December 1998
363s - Annual Return 30 December 1998
363s - Annual Return 26 November 1997
AA - Annual Accounts 10 November 1997
AA - Annual Accounts 18 April 1997
225 - Change of Accounting Reference Date 03 February 1997
363s - Annual Return 23 January 1997
288b - Notice of resignation of directors or secretaries 31 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 1996
288 - N/A 16 September 1996
288 - N/A 29 August 1996
288 - N/A 27 August 1996
288 - N/A 29 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 March 1996
CERTNM - Change of name certificate 05 March 1996
288 - N/A 15 November 1995
288 - N/A 07 November 1995
288 - N/A 07 November 1995
288 - N/A 07 November 1995
NEWINC - New incorporation documents 25 October 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.