About

Registered Number: 09432691
Date of Incorporation: 10/02/2015 (9 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 17/09/2019 (4 years and 7 months ago)
Registered Address: 39 Northgate Way, Terrington St. Clement, King's Lynn, Norfolk, PE34 4LD,

 

Having been setup in 2015, Comvida Cic are based in King's Lynn, it's status in the Companies House registry is set to "Dissolved". Comvida Cic has 6 directors listed as Sullman, Mark Graeme, Bones, Robert Andrew, Elliott, Rebecca, Doy, Gaynor, Humphrey, Emma, Raza, Farah Seema, Dr. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SULLMAN, Mark Graeme 10 February 2015 - 1
DOY, Gaynor 12 December 2016 04 November 2017 1
HUMPHREY, Emma 07 June 2015 05 December 2017 1
RAZA, Farah Seema, Dr 12 June 2017 26 June 2017 1
Secretary Name Appointed Resigned Total Appointments
BONES, Robert Andrew 10 February 2015 10 November 2016 1
ELLIOTT, Rebecca 10 November 2016 22 August 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 September 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
CS01 - N/A 17 April 2019
CS01 - N/A 13 May 2018
PSC01 - N/A 13 May 2018
AA - Annual Accounts 03 May 2018
TM01 - Termination of appointment of director 06 December 2017
TM01 - Termination of appointment of director 14 November 2017
PSC07 - N/A 14 November 2017
AD01 - Change of registered office address 29 August 2017
TM02 - Termination of appointment of secretary 29 August 2017
TM01 - Termination of appointment of director 08 July 2017
CH01 - Change of particulars for director 17 June 2017
AP01 - Appointment of director 17 June 2017
CS01 - N/A 02 March 2017
CH01 - Change of particulars for director 13 January 2017
AP01 - Appointment of director 13 December 2016
CH03 - Change of particulars for secretary 12 December 2016
AD01 - Change of registered office address 18 November 2016
AP03 - Appointment of secretary 18 November 2016
TM01 - Termination of appointment of director 18 November 2016
TM02 - Termination of appointment of secretary 18 November 2016
AA - Annual Accounts 31 October 2016
AA01 - Change of accounting reference date 14 October 2016
AR01 - Annual Return 22 February 2016
AP01 - Appointment of director 08 June 2015
CICINC - N/A 10 February 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.