- Company Overview for COMPLICITY LTD (04927025)
- Filing history for COMPLICITY LTD (04927025)
- People for COMPLICITY LTD (04927025)
- Charges for COMPLICITY LTD (04927025)
- More for COMPLICITY LTD (04927025)
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) |
---|---|---|---|
24 May 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Nov 2009 | AR01 |
Annual return made up to 9 October 2009 with full list of shareholders
Statement of capital on 2009-11-25
|
|
25 Nov 2009 | CH01 | Director's details changed for Andrew Robin Searle on 9 October 2009 | |
25 Nov 2009 | CH01 | Director's details changed for John Anthony Yandell on 9 October 2009 | |
18 Mar 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
21 Oct 2008 | 363a | Return made up to 09/10/08; full list of members | |
20 Feb 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
17 Oct 2007 | 363a | Return made up to 09/10/07; full list of members | |
19 Oct 2006 | 363a | Return made up to 09/10/06; full list of members | |
28 Sep 2006 | 225 | Accounting reference date extended from 31/10/06 to 30/04/07 | |
14 Sep 2006 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2006 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2006 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2006 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2006 | 88(2)R | Ad 16/08/06--------- £ si 99@1=99 £ ic 1/100 | |
14 Sep 2006 | 288a | New director appointed | |
01 Mar 2006 | AA | Accounts made up to 31 October 2005 | |
21 Feb 2006 | CERTNM | Company name changed worldwasted LIMITED\certificate issued on 21/02/06 | |
14 Feb 2006 | 363a | Return made up to 09/10/05; full list of members | |
14 Feb 2006 | 190 | Location of debenture register | |
14 Feb 2006 | 353 | Location of register of members | |
14 Feb 2006 | 287 | Registered office changed on 14/02/06 from: spinnaker house saltash parkway saltash cornwall PL12 6LF | |
14 Feb 2006 | 288c | Secretary's particulars changed |