COMMON INDUSTRY LIMITED

Pkf Gm Pkf Gm, Canary Wharf, E14 4HD, London
StatusLIQUIDATION
Company No.08433895
CategoryPrivate Limited Company
Incorporated07 Mar 2013
Age11 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

COMMON INDUSTRY LIMITED is an liquidation private limited company with number 08433895. It was incorporated 11 years, 3 months, 25 days ago, on 07 March 2013. The company address is Pkf Gm Pkf Gm, Canary Wharf, E14 4HD, London.



Company Fillings

Liquidation voluntary statement of affairs

Date: 27 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-21

Old address: 35-41 Folgate Street London E1 6BX England

New address: Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Caroline Margaret Amelia Fay-Fright

Cessation date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2023

Action Date: 07 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-09

Old address: First Floor 55-59 Rivington Street London EC2A 3QQ England

New address: 35-41 Folgate Street London E1 6BX

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil James Barnett

Termination date: 2022-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2022

Action Date: 07 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-07

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2022

Action Date: 07 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-07

Psc name: Mrs Caroline Margaret Amelia Fay-Fright

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2022

Action Date: 07 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-07

Psc name: Mr Liam Fay-Fright

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2022

Action Date: 07 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-07

Officer name: Mr Liam Fay-Fright

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 07 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-07

Old address: Reeds Wharf 33 Mill Street London SE1 2AX England

New address: First Floor 55-59 Rivington Street London EC2A 3QQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil James Barnett

Appointment date: 2020-12-08

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-12

Old address: 25 Charterhouse Square London EC1M 6AE United Kingdom

New address: Reeds Wharf 33 Mill Street London SE1 2AX

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-20

Old address: 25 25 Charterhouse Square London EC1M 6AE United Kingdom

New address: 25 Charterhouse Square London EC1M 6AE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-20

Old address: 22 st. James's Walk London EC1R 0AP England

New address: 25 25 Charterhouse Square London EC1M 6AE

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aaron William Cole

Termination date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Resolution

Date: 05 May 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 07 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2016

Action Date: 14 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-14

Old address: 22 st. James's Walk London EC1R 0AP

New address: 22 st. James's Walk London EC1R 0AP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Aaron William Cole

Appointment date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 30 May 2015

Action Date: 31 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-31

Capital : 100.00 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 07 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-07

Documents

View document PDF

Certificate change of name company

Date: 06 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed well marketing uk LIMITED\certificate issued on 06/03/15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Dec 2014

Action Date: 30 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2014-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2014

Action Date: 02 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-02

Old address: Ground Floor Flat 110 Manor Avenue Brockley London SE4 1TE

New address: 22 St. James's Walk London EC1R 0AP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2014

Action Date: 07 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-07

Documents

View document PDF

Certificate change of name company

Date: 01 Aug 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gloria productions LTD.\certificate issued on 01/08/13

Documents

View document PDF

Incorporation company

Date: 07 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTEFACT PROPERTY INVESTMENTS LIMITED

4 HILLVIEW STUDIOS 160 ELTHAM HILL,LONDON,SE9 5EA

Number:08858267
Status:ACTIVE
Category:Private Limited Company

HOME EXECUTIVE ELITE LP

23W 23 WOODVALE AVENUE,GLASGOW,G46 6RG

Number:SL027026
Status:ACTIVE
Category:Limited Partnership

MELLINGTON LIMITED

4 THE BUSINESS QUARTER,LUDLOW,SY8 1FD

Number:03063590
Status:ACTIVE
Category:Private Limited Company

NWCB LIMITED

DICKENS HOUSE,WITHAM,CM8 1BJ

Number:08400696
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SAFE SEAS HSE LIMITED

47 BUTT ROAD,COLCHESTER,CO3 3BZ

Number:09695888
Status:ACTIVE
Category:Private Limited Company

THE MCLAUGHLIN GROUP LIMITED

99 MULDONAGH ROAD,LONDONDERRY,BT47 4EJ

Number:NI637741
Status:ACTIVE
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