Advanced company searchLink opens in new window

COMPOWARE LIMITED

Company number 04601239

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)
02 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
11 Dec 2012 DS01 Application to strike the company off the register
18 Jul 2012 AD01 Registered office address changed from 117 a Munster Road London SW6 6DH on 18 July 2012
11 May 2012 AC92 Restoration by order of the court
14 Jul 2009 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Apr 2009 288c Secretary's Change of Particulars / b&a secretarial LTD / 14/04/2009 / HouseName/Number was: , now: 117A; Street was: 10/11 dacre street, now: munster road; Area was: westminster, now: fulham; Post Code was: SW1H 0DJ, now: SW6 6DH
31 Mar 2009 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2009 652a Application for striking-off
10 Mar 2009 287 Registered office changed on 10/03/2009 from 1ST floor 10/11 dacre street london SW1H 0DJ
02 Dec 2008 363a Return made up to 26/11/08; full list of members
25 Feb 2008 AA Total exemption small company accounts made up to 28 April 2007
26 Nov 2007 363a Return made up to 26/11/07; full list of members
08 Mar 2007 AA Total exemption small company accounts made up to 28 April 2006
19 Dec 2006 363a Return made up to 26/11/06; full list of members
03 Mar 2006 AA Total exemption small company accounts made up to 28 April 2005
29 Nov 2005 363a Return made up to 26/11/05; full list of members
09 Aug 2005 288a New secretary appointed
09 Aug 2005 288b Secretary resigned
05 May 2005 AA Total exemption small company accounts made up to 28 April 2004
11 Dec 2004 363s Return made up to 26/11/04; full list of members
12 Dec 2003 363s Return made up to 26/11/03; full list of members
18 Sep 2003 225 Accounting reference date extended from 30/11/03 to 28/04/04
27 Nov 2002 288b Secretary resigned
26 Nov 2002 NEWINC Incorporation