This company is commonly known as Communisis Ni Ltd. The company was founded 111 years ago and was given the registration number R0000396. The firm's registered office is in BELFAST. You can find them at C/o Tughans Marlborough House, 30 Victoria Street, Belfast, . This company's SIC code is 99999 - Dormant Company.
Name | : | COMMUNISIS NI LTD |
---|---|---|
Company Number | : | R0000396 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 09 August 1912 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | C/o Tughans Marlborough House, 30 Victoria Street, Belfast, BT1 3GG |
---|---|---|
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, England, LS15 8AH | Director | 26 October 2020 | Active |
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH | Director | 31 October 2009 | Active |
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH | Secretary | 31 October 2009 | Active |
3 Penny Pot Gardens, Harrogate, North Yorkshire, HG3 2GB | Secretary | 30 December 2006 | Active |
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH | Director | 28 June 2010 | Active |
Astbury, Albert Square, Bowden, WA14 2ND | Director | 09 August 1912 | Active |
7 Admirals Mead, Butleigh, Glastonbury, BA6 8UE | Director | 31 December 2004 | Active |
The Crest, Smallburn, Newcastle Upon Tyne, NE20 0AD | Director | 11 April 2002 | Active |
Old Brook House, Brookend, Keysoe, MK44 2HR | Director | 28 April 2000 | Active |
34 St Mary's Drive, Vale Royal, Abbey Estate, CW8 3EZ | Director | 30 March 2001 | Active |
Communisis House, Manston Lane, Leeds, England, LS15 8AH | Director | 28 February 2019 | Active |
Oak Tree Cottage, Mearns, High Littleton, BS18 5JR | Director | 09 August 1912 | Active |
3 Penny Pot Gardens, Harrogate, North Yorkshire, | Director | 30 December 2006 | Active |
9th Floor West, 114 Knightsbridge, London, SW1X 7NN | Corporate Director | 31 January 2000 | Active |
Robot No.7 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 |
2020-11-03 | Dissolution | Dissolution application strike off company. | Download |
2020-10-26 | Officers | Appoint person director company with name date. | Download |
2020-10-26 | Officers | Termination director company with name termination date. | Download |
2020-07-29 | 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 |
2019-03-14 | Officers | Appoint person director company with name date. | Download |
2019-03-14 | Officers | Termination director company with name termination date. | Download |
2019-03-14 | Officers | Appoint person secretary company with name date. | Download |
2019-03-14 | Officers | Termination secretary company with name termination date. | Download |
2018-09-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2015-08-04 | 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 |
2014-08-18 | Officers | Change person director company with change date. | Download |
2014-06-11 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.