Established in 2005, Comyn Ching Ltd has its registered office in Gorseinon, Swansea, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. This organisation does not have any directors.
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 January 2020 | |
AA - Annual Accounts | 04 April 2019 | |
AA01 - Change of accounting reference date | 13 March 2019 | |
CS01 - N/A | 11 January 2019 | |
AA - Annual Accounts | 05 April 2018 | |
CS01 - N/A | 15 January 2018 | |
MR04 - N/A | 09 June 2017 | |
MR04 - N/A | 09 June 2017 | |
AA - Annual Accounts | 06 April 2017 | |
CS01 - N/A | 06 January 2017 | |
AA - Annual Accounts | 28 June 2016 | |
DISS40 - Notice of striking-off action discontinued | 08 June 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 June 2016 | |
AR01 - Annual Return | 25 February 2016 | |
AA - Annual Accounts | 01 July 2015 | |
AA01 - Change of accounting reference date | 27 March 2015 | |
AR01 - Annual Return | 28 January 2015 | |
AA - Annual Accounts | 08 July 2014 | |
AR01 - Annual Return | 27 January 2014 | |
AA - Annual Accounts | 07 June 2013 | |
AR01 - Annual Return | 08 January 2013 | |
AA - Annual Accounts | 03 October 2012 | |
MG01 - Particulars of a mortgage or charge | 28 June 2012 | |
AR01 - Annual Return | 22 February 2012 | |
TM02 - Termination of appointment of secretary | 22 February 2012 | |
AA - Annual Accounts | 02 November 2011 | |
MG01 - Particulars of a mortgage or charge | 03 August 2011 | |
AR01 - Annual Return | 06 January 2011 | |
AA - Annual Accounts | 17 September 2010 | |
RESOLUTIONS - N/A | 13 September 2010 | |
MEM/ARTS - N/A | 13 September 2010 | |
AD01 - Change of registered office address | 11 March 2010 | |
AR01 - Annual Return | 19 January 2010 | |
CH01 - Change of particulars for director | 19 January 2010 | |
AA - Annual Accounts | 26 November 2009 | |
AA01 - Change of accounting reference date | 26 November 2009 | |
AA - Annual Accounts | 31 October 2009 | |
363a - Annual Return | 20 July 2009 | |
288b - Notice of resignation of directors or secretaries | 23 June 2009 | |
288a - Notice of appointment of directors or secretaries | 23 June 2009 | |
CERTNM - Change of name certificate | 22 May 2009 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 23 December 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 23 December 2008 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 23 December 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 23 December 2008 | |
287 - Change in situation or address of Registered Office | 23 December 2008 | |
363a - Annual Return | 22 December 2008 | |
363a - Annual Return | 19 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 December 2008 | |
AA - Annual Accounts | 01 September 2008 | |
AA - Annual Accounts | 27 April 2007 | |
363s - Annual Return | 04 September 2006 | |
288a - Notice of appointment of directors or secretaries | 18 October 2005 | |
288a - Notice of appointment of directors or secretaries | 18 October 2005 | |
288a - Notice of appointment of directors or secretaries | 18 October 2005 | |
NEWINC - New incorporation documents | 19 July 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 26 June 2012 | Fully Satisfied |
N/A |
Debenture | 01 August 2011 | Fully Satisfied |
N/A |