Advanced company searchLink opens in new window

COMPASS FINANCIAL BENEFITS LIMITED

Company number 01285278

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2016 DS01 Application to strike the company off the register
14 Jun 2016 AP01 Appointment of Mrs Marianne Horton as a director on 30 April 2016
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
04 May 2016 TM01 Termination of appointment of Roderick Gentry as a director on 29 April 2016
16 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 June 2015
14 May 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
14 May 2015 AD02 Register inspection address has been changed to C/O European Wealth Park House Ditton Aylesford Kent ME20 6SN
14 May 2015 TM01 Termination of appointment of Mark Wooldridge as a director on 14 May 2015
08 Jul 2014 AP01 Appointment of Mr Mark Wooldridge as a director
08 Jul 2014 AP01 Appointment of Mr Roderick Gentry as a director
08 Jul 2014 TM01 Termination of appointment of Michael Robinson as a director
08 Jul 2014 TM01 Termination of appointment of John Robinson as a director
08 Jul 2014 AP03 Appointment of Mrs Marianne Carol Horton as a secretary
08 Jul 2014 TM02 Termination of appointment of Manuela Robinson as a secretary
08 Jul 2014 AD01 Registered office address changed from 21-27 Lamb's Conduit Street London WC1N 3GS on 8 July 2014
17 Apr 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
27 Feb 2014 AA Accounts for a small company made up to 31 December 2013
22 Apr 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
25 Mar 2013 AD01 Registered office address changed from 41 Welbeck Street London W1G 8EA on 25 March 2013
12 Mar 2013 AA Accounts for a small company made up to 31 December 2012
15 May 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
08 Mar 2012 AA Accounts for a small company made up to 31 December 2011
22 Dec 2011 SH08 Change of share class name or designation