COMFORT ZONE SERVICES LTD
Status | DISSOLVED |
Company No. | 06752610 |
Category | Private Limited Company |
Incorporated | 18 Nov 2008 |
Age | 15 years, 8 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 24 Aug 2021 |
Years | 2 years, 11 months, 9 days |
SUMMARY
COMFORT ZONE SERVICES LTD is an dissolved private limited company with number 06752610. It was incorporated 15 years, 8 months, 14 days ago, on 18 November 2008 and it was dissolved 2 years, 11 months, 9 days ago, on 24 August 2021. The company address is 14 Escote Court 14 Escote Court, Bromley, BR2 0LE.
Company Fillings
Confirmation statement with updates
Date: 02 Feb 2021
Action Date: 18 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-18
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 05 Dec 2019
Action Date: 18 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-18
Documents
Confirmation statement with updates
Date: 15 Feb 2019
Action Date: 18 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-18
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2017
Action Date: 18 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-18
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 02 Dec 2016
Action Date: 18 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-18
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2015
Action Date: 18 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-18
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2014
Action Date: 18 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-18
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2013
Action Date: 18 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-18
Documents
Change registered office address company with date old address
Date: 19 Dec 2013
Action Date: 19 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-19
Old address: 16 the Woodlands Upper Norwood London SE19 3EQ
Documents
Change person director company with change date
Date: 18 Dec 2013
Action Date: 15 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-15
Officer name: Mr Timothy Irrgang
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2012
Action Date: 18 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-18
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2012
Action Date: 18 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-18
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2011
Action Date: 18 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-18
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change account reference date company previous extended
Date: 18 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2009-11-30
New date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2009
Action Date: 18 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-18
Documents
Change person director company with change date
Date: 06 Dec 2009
Action Date: 05 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-05
Officer name: Mr Timothy Irrgang
Documents
Some Companies
ALTERNATIVE CONSULTING & PARTNERS LIMITED
6 LITTLE PARK GARDENS,ENFIELD,EN2 6PQ
Number: | 10004367 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
17 GAINSBORO GARDENS,GREENFORD,UB6 0JG
Number: | 08848599 |
Status: | ACTIVE |
Category: | Private Limited Company |
WIMBOURNE HOUSE,HAYES,UB3 3NB
Number: | 06338391 |
Status: | ACTIVE |
Category: | Private Limited Company |
AUDLEY HOUSE NEW ROAD,CONGLETON,CW12 4RX
Number: | 08390257 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 THE CRESCENT,STOCKPORT,SK3 8SL
Number: | 07685107 |
Status: | ACTIVE |
Category: | Private Limited Company |
73A KING EDWARD ROAD,DONCASTER,DN8 4DE
Number: | 11863883 |
Status: | ACTIVE |
Category: | Private Limited Company |