The Picasso Building
Caldervale Road
Wakefield
WF1 5PF
SIC code:
99999 - Dormant Company
Company staff
People with significant control
Kostja D.
19 October 2018
Nature of control:
significiant influence or control
Commount Management Limited was formally closed on 2021-06-29.
Commount Management was a private limited company that was situated at The Picasso Building, Caldervale Road, Wakefield, WF1 5PF, West Yorkshire, UNITED KINGDOM. The company (formed on 2018-10-19) was run by 1 director.
Director Kostja D. who was appointed on 19 October 2018.
The company was officially categorised as "dormant company" (99999).
The last confirmation statement was sent on 2019-10-18 and last time the accounts were sent was on 31 October 2019.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 29th, June 2021
| gazette
Free Download
(1 page)
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 29th, June 2021
| gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 13th, April 2021
| gazette
Free Download
(1 page)
CH04
Secretary's name changed on November 19, 2020
filed on: 19th, November 2020
| officers
Free Download
(1 page)
AD01
Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom to The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF on November 19, 2020
filed on: 19th, November 2020
| address
Free Download
(1 page)
AA
Dormant company accounts made up to October 31, 2019
filed on: 30th, April 2020
| accounts
Free Download
(2 pages)
PSC04
Change to a person with significant control October 17, 2019
filed on: 12th, December 2019
| persons with significant control
Free Download
(2 pages)
CH01
On October 17, 2019 director's details were changed
filed on: 12th, December 2019
| officers
Free Download
(2 pages)
CS01
Confirmation statement with updates October 18, 2019
filed on: 12th, December 2019
| confirmation statement
Free Download
(4 pages)
PSC04
Change to a person with significant control October 19, 2018
filed on: 22nd, October 2018
| persons with significant control
Free Download
(2 pages)
CH01
On October 19, 2018 director's details were changed
filed on: 19th, October 2018
| officers
Free Download
(2 pages)
NEWINC
Certificate of incorporation
filed on: 19th, October 2018
| incorporation