Advanced company searchLink opens in new window

COMPLICITY LTD

Company number 04927025

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)
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
  • GBP 100
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
  • RES13 ‐ Re-classified 16/08/06
14 Sep 2006 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Sep 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Sep 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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