This company is commonly known as Communisis Dataform South West Ltd. The company was founded 23 years ago and was given the registration number 04087331. The firm's registered office is in LEEDS. You can find them at Communisis House, Manston Lane, Leeds, . This company's SIC code is 99999 - Dormant Company.
Name | : | COMMUNISIS DATAFORM SOUTH WEST LTD |
---|---|---|
Company Number | : | 04087331 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 10 October 2000 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Communisis House, Manston Lane, Leeds, LS15 8AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Communisis House, Manston Lane, Leeds, England, LS15 8AH | Secretary | 28 February 2019 | Active |
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH | Director | 30 December 2006 | Active |
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH | Secretary | 31 October 2009 | Active |
3 Hereford Drive, Kings Ore, Braintree, CM7 9FX | Secretary | 31 March 2003 | Active |
17 Saffron Meadow, Standon, Ware, SG11 1RE | Secretary | 10 December 2002 | Active |
4 Abbey Close, Elmbridge Gate, Fyfield, CM5 0TR | Secretary | 14 December 2000 | Active |
Cauldwell, Snows Green Road, Shotley Bridge, DH8 0NJ | Secretary | 29 October 2003 | Active |
3 Penny Pot Gardens, Harrogate, HG3 2GB | Secretary | 09 September 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 10 October 2000 | Active |
The Stables, 2 Denfield, Dorking, RH4 2AH | Director | 18 January 2001 | Active |
The Cottage, Pwllmeyric, Chepstow, NP6 6LE | Director | 01 April 2001 | Active |
Portland House, Sibthorpe, Newark, NG23 5PN | Director | 01 April 2001 | Active |
15 Chapmans Drive, Great Cambourne, Cambridge, CB3 6AD | Director | 02 April 2001 | Active |
35 The Swallows, Welwyn Garden City, AL7 1BX | Director | 01 April 2001 | Active |
3 Hereford Drive, Kings Ore, Braintree, CM7 9FX | Director | 01 August 2001 | Active |
14 Llandennis Avenue, Cyncoed, Cardiff, CF23 6JG | Director | 01 April 2001 | Active |
Northmoor Station Road, Stannington, | Director | 29 October 2003 | Active |
Beech House High Street, Billingley, Barnsley, S72 0HY | Director | 17 February 2005 | Active |
17 Saffron Meadow, Standon, Ware, SG11 1RE | Director | 26 June 2002 | Active |
1 Pipit Gardens, Aylesbury, HP19 0GF | Director | 14 December 2000 | Active |
The Corfields, Pinfold Lane, Moss, DN6 0ED | Director | 30 January 2006 | Active |
4 Abbey Close, Elmbridge Gate, Fyfield, CM5 0TR | Director | 14 December 2000 | Active |
Cauldwell, Snows Green Road, Shotley Bridge, DH8 0NJ | Director | 29 October 2003 | Active |
3 Penny Pot Gardens, Harrogate, HG3 2GB | Director | 12 December 2006 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 10 October 2000 | Active |
Communisis Dataform Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Communisis House, Manston Lane, Leeds, England, LS15 8AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-26 | Gazette | Gazette dissolved voluntary. | Download |
2020-11-10 | Gazette | Gazette notice voluntary. | Download |
2020-10-28 | Dissolution | Dissolution application strike off company. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-01 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-11 | Officers | Appoint person secretary company with name date. | Download |
2019-03-11 | Officers | Termination secretary company with name termination date. | Download |
2018-09-05 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-13 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2015-08-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-19 | Address | Change registered office address company with date old address new address. | Download |
2014-08-19 | Officers | Change person secretary company with change date. | Download |
2014-08-19 | Officers | Change person director company with change date. | Download |
2014-06-16 | Accounts | Accounts with accounts type dormant. | Download |
2013-07-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-22 | Accounts | Accounts with accounts type dormant. | Download |
2012-09-20 | Officers | Change person secretary company with change date. | Download |
2012-08-10 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.