COMFORTABLY NUMBED LIMITED

6 Pittville Lawn, Cheltenham, GL52 2BD, Gloucestershire, England
StatusDISSOLVED
Company No.07151859
CategoryPrivate Limited Company
Incorporated09 Feb 2010
Age14 years, 4 months, 27 days
JurisdictionEngland Wales
Dissolution05 Jun 2018
Years6 years, 1 month, 3 days

SUMMARY

COMFORTABLY NUMBED LIMITED is an dissolved private limited company with number 07151859. It was incorporated 14 years, 4 months, 27 days ago, on 09 February 2010 and it was dissolved 6 years, 1 month, 3 days ago, on 05 June 2018. The company address is 6 Pittville Lawn, Cheltenham, GL52 2BD, Gloucestershire, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Jun 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Mar 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Mar 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-08

Officer name: Dr Rebecca Peta Ingledew

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Oct 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-02-09

New date: 2017-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2017

Action Date: 09 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Feb 2017

Action Date: 09 Feb 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2017

Action Date: 17 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-17

Old address: Temple House Aveland Way Aslackby Sleaford Lincolnshire NG34 0HG

New address: 6 Pittville Lawn Cheltenham Gloucestershire GL52 2BD

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Darren James Ivor Milne

Appointment date: 2017-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren James Ivor Milne

Appointment date: 2017-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr. Rebecca Peta Ingledew

Appointment date: 2017-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr. Mark Howard Hamburger

Appointment date: 2017-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marie Johnson

Termination date: 2017-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Neil Alexander Johnson

Termination date: 2017-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 09 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2014

Action Date: 09 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 09 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2012

Action Date: 09 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2011

Action Date: 09 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Feb 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-02-28

New date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Neil Alexander Johnson

Documents

View document PDF

Incorporation company

Date: 09 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHALK FARM STOVES LIMITED

71-72 NORFOLK STREET,KING'S LYNN,PE30 1AD

Number:10762466
Status:ACTIVE
Category:Private Limited Company

HOP HOSIERY LTD

40B LAWFORD ROAD,LONDON,NW5 2LN

Number:09549535
Status:ACTIVE
Category:Private Limited Company

KENJI MANAGEMENT LTD

UNIT 3A WING YIP CENTRE 278 THIMBLE MILL LANE,BIRMINGHAM,B7 5HD

Number:10218779
Status:ACTIVE
Category:Private Limited Company

MATTERHORN CAPITAL S2 BRIDGEFOOT LIMITED

10 GLOUCESTER PLACE,LONDON,W1U 8EZ

Number:11366881
Status:ACTIVE
Category:Private Limited Company

SNR CONSTRUCTION LTD

87 UPLANDS ROAD,WOODFORD GREEN,IG8 8JR

Number:11177279
Status:ACTIVE
Category:Private Limited Company

TAZE GLOBAL LTD

C/O FAIRMAN DAVIS, SUITE 16 EXHIBITION HOUSE,LONDON,W14 8XP

Number:11620997
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source