This company is commonly known as Ca Commercial Ltd. The company was founded 10 years ago and was given the registration number 08800749. The firm's registered office is in READING. You can find them at Enterprise House, 95 London Street, Reading, Berkshire. This company's SIC code is 58190 - Other publishing activities.
Name | : | CA COMMERCIAL LTD |
---|---|---|
Company Number | : | 08800749 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Enterprise House, 95 London Street, Reading, Berkshire, RG1 4QA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, Berkshire Place, Winnersh, Wokingham, England, RG41 5RD | Director | 06 November 2015 | Active |
100, Berkshire Place, Winnersh, Wokingham, England, RG41 5RD | Director | 07 April 2020 | Active |
Enterprise House, 95 London Street, Reading, RG1 4QA | Secretary | 24 September 2019 | Active |
Enterprise House, 95 London Street, Reading, England, RG1 4QA | Director | 31 July 2014 | Active |
Enterprise House, 95 London Street, Reading, RG1 4QA | Director | 11 September 2015 | Active |
Enterprise House, 95 London Street, Reading, England, RG1 4QA | Director | 03 December 2013 | Active |
Enterprise House, 95 London Street, Reading, England, RG1 4QA | Director | 27 September 2014 | Active |
Enterprise House, 95 London Street, Reading, England, RG1 4QA | Director | 29 July 2014 | Active |
Enterprise House, 95 London Street, Reading, England, RG1 4QA | Director | 03 December 2013 | Active |
Enterprise House, 95 London Street, Reading, RG1 4QA | Director | 06 November 2015 | Active |
Enterprise House, 95 London Street, Reading, England, RG1 4QA | Director | 27 September 2014 | Active |
Enterprise House, 95 London Street, Reading, England, RG1 4QA | Director | 03 December 2013 | Active |
Enterprise House, 95 London Street, Reading, RG1 4QA | Director | 06 November 2015 | Active |
Enterprise House, 95 London Street, Reading, England, RG1 4QA | Director | 08 April 2014 | Active |
Enterprise House, 95 London Street, Reading, England, RG1 4QA | Director | 03 December 2013 | Active |
Enterprise House, 95 London Street, Reading, England, RG1 4QA | Director | 03 December 2013 | Active |
Enterprise House, 95 London Street, Reading, RG1 4QA | Director | 06 November 2015 | Active |
Enterprise House, 95 London Street, Reading, England, RG1 4QA | Director | 03 December 2013 | Active |
Enterprise House, 95 London Street, Reading, England, RG1 4QA | Director | 03 December 2013 | Active |
Colostomy Uk | ||
Notified on | : | 01 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 100 Berkshire Place, Winnersh, Wokingham, England, RG41 5RD |
Nature of control | : |
|
Colostomy Association Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Enterprise House 95, London Street, Reading, England, RG1 4QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Gazette | Gazette dissolved compulsory. | Download |
2024-01-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-12-12 | Gazette | Gazette notice compulsory. | Download |
2023-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-16 | Officers | Change person director company with change date. | Download |
2022-10-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-28 | Officers | Change person director company with change date. | Download |
2022-07-28 | Address | Change registered office address company with date old address new address. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-23 | Officers | Appoint person director company with name date. | Download |
2021-09-23 | Officers | Termination director company with name termination date. | Download |
2020-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Officers | Termination secretary company with name termination date. | Download |
2020-09-30 | Officers | Appoint person secretary company with name date. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-01 | Officers | Termination director company with name termination date. | Download |
2019-02-25 | Officers | Termination director company with name termination date. | Download |
2019-02-25 | Officers | Termination director company with name termination date. | Download |
2019-02-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.