Commount Management Limited was formally closed on 2021-06-29.
Commount Management was a private limited company that was situated at The Picasso Building, Caldervale Road, Wakefield, WF1 5PF, West Yorkshire, UNITED KINGDOM. The company (formed on 2018-10-19) was run by 1 director.
Director Kostja D. who was appointed on 19 October 2018.
The company was classified as "dormant company" (99999).
The latest confirmation statement was sent on 2019-10-18 and last time the annual accounts were sent was on 31 October 2019.
Commount Management Limited Address / Contact
Office Address
The Picasso Building
Office Address2
Caldervale Road
Town
Wakefield
Post code
WF1 5PF
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11632130
Date of Incorporation
Fri, 19th Oct 2018
Date of Dissolution
Tue, 29th Jun 2021
Industry
Dormant Company
End of financial Year
31st October
Company age
3 years old
Account next due date
Sat, 31st Jul 2021
Account last made up date
Thu, 31st Oct 2019
Next confirmation statement due date
Sun, 29th Nov 2020
Last confirmation statement dated
Fri, 18th Oct 2019
Company staff
L4 You Co Sec Ltd
Position: Corporate Secretary
Appointed: 19 October 2018
Kostja D.
Position: Director
Appointed: 19 October 2018
People with significant control
Kostja D.
Notified on
19 October 2018
Nature of control:
significiant influence or control
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-10-31
Balance Sheet
Cash Bank On Hand
120
Net Assets Liabilities
120
Other
Number Shares Allotted
120
Par Value Share
1
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 29th, June 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 29th, June 2021
gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 13th, April 2021
gazette
Free Download
(1 page)
CH04
Secretary's name changed on November 19, 2020
filed on: 19th, November 2020
officers
Free Download
(1 page)
AD01
Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom to The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF on November 19, 2020
filed on: 19th, November 2020
address
Free Download
(1 page)
AA
Dormant company accounts made up to October 31, 2019
filed on: 30th, April 2020
accounts
Free Download
(2 pages)
PSC04
Change to a person with significant control October 17, 2019
filed on: 12th, December 2019
persons with significant control
Free Download
(2 pages)
CH01
On October 17, 2019 director's details were changed
filed on: 12th, December 2019
officers
Free Download
(2 pages)
CS01
Confirmation statement with updates October 18, 2019
filed on: 12th, December 2019
confirmation statement
Free Download
(4 pages)
PSC04
Change to a person with significant control October 19, 2018
filed on: 22nd, October 2018
persons with significant control
Free Download
(2 pages)
CH01
On October 19, 2018 director's details were changed
filed on: 19th, October 2018
officers
Free Download
(2 pages)
NEWINC
Certificate of incorporation
filed on: 19th, October 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.