GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 9th, October 2020
| accounts
|
Free Download
(7 pages)
|
AA01 |
Extension of current accouting period to December 31, 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On December 5, 2018 director's details were changed
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on December 23, 2016: 2408.00 GBP
filed on: 5th, September 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 23, 2016: 2408.00 GBP
filed on: 5th, September 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 23, 2016: 2408.00 GBP
filed on: 5th, September 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 23, 2016: 2408.00 GBP
filed on: 5th, September 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 21, 2016: 2181.00 GBP
filed on: 5th, September 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 21, 2016: 2181.00 GBP
filed on: 5th, September 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 21, 2016: 2181.00 GBP
filed on: 5th, September 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 21, 2016: 2181.00 GBP
filed on: 5th, September 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 23, 2016: 2408.00 GBP
filed on: 5th, September 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 21, 2016: 2181.00 GBP
filed on: 5th, September 2017
| capital
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on December 23, 2016
filed on: 5th, September 2017
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on December 23, 2016: 2408.00 GBP
filed on: 5th, September 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 21, 2016: 2181.00 GBP
filed on: 5th, September 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 23, 2016: 2408.00 GBP
filed on: 5th, September 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 23, 2016: 2408.00 GBP
filed on: 5th, September 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 21, 2016: 2181.00 GBP
filed on: 5th, September 2017
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Elysium House 126-128 New Kings Road London SW6 4LZ to Michael House Castle Street Exeter Devon EX4 3LQ on July 28, 2017
filed on: 28th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 9th, January 2017
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 9, 2016
filed on: 9th, November 2016
| resolution
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 24, 2016 with full list of members
filed on: 7th, July 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 24, 2015 with full list of members
filed on: 3rd, July 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to June 24, 2014 with full list of members
filed on: 5th, August 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 5, 2014: 1607.00 GBP
capital
|
|
SH01 |
Capital declared on September 1, 2013: 1442.00 GBP
filed on: 17th, April 2014
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to June 24, 2013 with full list of members
filed on: 1st, August 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 6, 2012: 1442.00 GBP
filed on: 29th, May 2013
| capital
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 1st, March 2013
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on August 1, 2010: 1177.00 GBP
filed on: 26th, February 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 9, 2011: 1197.00 GBP
filed on: 26th, February 2013
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, February 2013
| capital
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 26th, February 2013
| incorporation
|
Free Download
(16 pages)
|
AP03 |
On February 18, 2013 - new secretary appointed
filed on: 18th, February 2013
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on August 1, 2010: 1177.00 GBP
filed on: 20th, December 2012
| capital
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, October 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 24, 2012 with full list of members
filed on: 24th, October 2012
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, October 2012
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 31, 2012. Old Address: , Russell House Wilby, Suffolk, IP21 5LX, United Kingdom
filed on: 31st, July 2012
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed commuter technologies LIMITEDcertificate issued on 09/07/12
filed on: 9th, July 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on July 9, 2012 to change company name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 4th, April 2012
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on August 17, 2011
filed on: 17th, August 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 24, 2011 with full list of members
filed on: 24th, June 2011
| annual return
|
Free Download
(7 pages)
|
AP01 |
On August 12, 2010 new director was appointed.
filed on: 12th, August 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, June 2010
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|