This company is commonly known as Communisis Group Strategic Partnerships Ltd. The company was founded 37 years ago and was given the registration number 02127252. 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 GROUP STRATEGIC PARTNERSHIPS LTD |
---|---|---|
Company Number | : | 02127252 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 01 May 1987 |
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 | 16 October 2006 | Active |
11 Dunstable Road, Redbourn, AL3 7BE | Secretary | 29 May 1998 | Active |
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH | Secretary | 31 October 2009 | Active |
Beechwood House 36 Tretawn Gardens, London, NW7 4NR | Secretary | 15 August 1996 | Active |
46 Carlyon Avenue, South Harrow, Ha2 8sy, HA2 8SY | Secretary | - | Active |
Flat 1 19 Parkwood Road, Wimbledon, London, SW19 7AQ | Secretary | 06 November 1995 | Active |
Red Lion Cottage, Bovingdon Green, HP3 0LF | Secretary | 01 September 1994 | Active |
3 Penny Pot Gardens, Harrogate, HG3 2GB | Secretary | 10 May 2002 | Active |
11 Dunstable Road, Redbourn, AL3 7BE | Director | 17 January 2003 | Active |
25 Thornton Hill, Flat 3, London, SW19 4HU | Director | 06 November 1995 | Active |
34 Park Road, Chiswick, London, W4 3HH | Director | - | Active |
Copthall The Street, Chipperfield, Kings Langley, WD4 9BH | Director | - | Active |
Beechwood House 36 Tretawn Gardens, London, NW7 4NR | Director | 15 August 1996 | Active |
46 Carlyon Avenue, South Harrow, Ha2 8sy, HA2 8SY | Director | - | Active |
266 Capworth Street, London, E10 7BG | Director | 18 October 1996 | Active |
Beech House High Street, Billingley, Barnsley, S72 0HY | Director | 13 January 2003 | Active |
Flat 1 19 Parkwood Road, Wimbledon, London, SW19 7AQ | Director | 06 November 1995 | Active |
43 Heston Road, Heston, Hounslow, TW5 0QH | Director | 02 May 1997 | Active |
The White House, The Common Chipperfield, Kings Langley, WD4 9BS | Director | - | Active |
Hill Farm House Hill Farm Lane, Chalfont St Giles, HP8 4NT | Director | 06 November 1995 | Active |
80 Green Lane, Bovingdon, HP3 0LA | Director | 18 October 1996 | Active |
3 Penny Pot Gardens, Harrogate, HG3 2GB | Director | 17 January 2003 | Active |
Communisis Uk 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 |
2016-09-09 | 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 |
2014-08-18 | Officers | Change person secretary company with change date. | Download |
2014-08-18 | Officers | Change person director company with change date. | Download |
2014-08-15 | Address | Change registered office address company with date old address new address. | 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.