COMMSALE 2000 LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2023-10-25 View Report
Address. Old address: C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN. New address: C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT. Change date: 2023-05-20. 2023-05-20 View Report
Address. New address: Senator House 85 Queen Victoria Street London EC4V 4AB. 2023-02-07 View Report
Address. New address: Senator House 85 Queen Victoria Street London EC4V 4AB. 2023-02-07 View Report
Address. Change date: 2022-09-30. New address: C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN. Old address: Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom. 2022-09-30 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-09-30 View Report
Resolution. Description: Resolutions. 2022-09-30 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2022-09-30 View Report
Capital. Capital statement capital company with date currency figure. 2022-02-02 View Report
Capital. Description: Statement by Directors. 2022-02-02 View Report
Insolvency. Description: Solvency Statement dated 28/01/22. 2022-02-02 View Report
Resolution. Description: Resolutions. 2022-02-02 View Report
Confirmation statement. Statement with no updates. 2022-01-11 View Report
Accounts. Accounts type full. 2021-10-05 View Report
Confirmation statement. Statement with no updates. 2021-01-20 View Report
Persons with significant control. Change date: 2020-09-14. Psc name: Quilter Plc. 2020-09-24 View Report
Officers. Officer name: Quilter Cosec Services Limited. Change date: 2020-09-14. 2020-09-22 View Report
Address. Change date: 2020-09-14. New address: Senator House 85 Queen Victoria Street London EC4V 4AB. Old address: Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom. 2020-09-14 View Report
Accounts. Accounts type full. 2020-08-10 View Report
Confirmation statement. Statement with no updates. 2020-01-13 View Report
Accounts. Accounts type full. 2019-10-05 View Report
Address. New address: Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ. Old address: Millennium Bridge House 2 Lambeth Hill London EC4V 4GG England. Change date: 2019-10-03. 2019-10-03 View Report
Officers. Officer name: Omw Cosec Services Limited. 2019-06-10 View Report
Officers. Officer name: Omw Cosec Services Limited. Change date: 2019-04-03. 2019-04-11 View Report
Persons with significant control. Second filing change details of a person with significant control. 2019-04-10 View Report
Officers. Change date: 2019-03-14. Officer name: Omw Cosec Services Limited. 2019-03-19 View Report
Confirmation statement. Statement with updates. 2019-01-22 View Report
Persons with significant control. Second filing notification of a person with significant control. 2018-12-19 View Report
Officers. Appointment date: 2018-10-05. Officer name: Mr Kevin Stephen Lee-Crossett. 2018-10-19 View Report
Officers. Officer name: Steven Isidore Moise Braudo. Termination date: 2018-10-05. 2018-10-19 View Report
Accounts. Accounts type full. 2018-09-30 View Report
Persons with significant control. Psc name: Quilter Plc. Change date: 2018-03-27. 2018-04-18 View Report
Persons with significant control. Psc name: Old Mutual Wealth Management Limited. Change date: 2018-03-27. 2018-04-17 View Report
Confirmation statement. Statement with updates. 2018-02-16 View Report
Address. New address: Millennium Bridge House 2 Lambeth Hill London EC4V 4GG. Old address: 5th Floor Millennium Bridge House 2 Lambeth Hill London EC4V 4GG. Change date: 2017-10-12. 2017-10-12 View Report
Persons with significant control. Notification date: 2017-09-29. Psc name: Old Mutual Wealth Management Limited. 2017-10-12 View Report
Persons with significant control. Cessation date: 2017-09-29. Psc name: Old Mutual Plc. 2017-10-12 View Report
Officers. Officer name: Mr Mark Oscar Satchel. Appointment date: 2017-09-29. 2017-10-06 View Report
Officers. Termination date: 2017-09-29. Officer name: Paul Forsythe. 2017-10-06 View Report
Officers. Appointment date: 2017-09-29. Officer name: Omw Cosec Services Limited. 2017-10-06 View Report
Officers. Termination date: 2017-09-29. Officer name: Iain Anthony Pearce. 2017-10-06 View Report
Officers. Termination date: 2017-09-29. Officer name: Colin Robert Campbell. 2017-10-06 View Report
Officers. Officer name: Robert Harold Coxon. Termination date: 2017-09-29. 2017-10-06 View Report
Officers. Appointment date: 2017-09-29. Officer name: Mr Steven Isidore Moise Braudo. 2017-10-06 View Report
Capital. Description: Statement by Directors. 2017-06-09 View Report
Capital. Capital statement capital company with date currency figure. 2017-06-09 View Report
Insolvency. Description: Solvency Statement dated 22/05/17. 2017-06-09 View Report
Resolution. Description: Resolutions. 2017-06-09 View Report
Accounts. Accounts type full. 2017-03-29 View Report
Confirmation statement. Statement with updates. 2017-02-20 View Report