- Company Overview for COMPLETE DIRECTORS LIMITED (06404913)
- Filing history for COMPLETE DIRECTORS LIMITED (06404913)
- People for COMPLETE DIRECTORS LIMITED (06404913)
- More for COMPLETE DIRECTORS LIMITED (06404913)
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) |
---|---|---|---|
12 Feb 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2011 | AR01 |
Annual return made up to 19 September 2011 with full list of shareholders
Statement of capital on 2011-09-20
|
|
20 Sep 2011 | AD01 | Registered office address changed from Suite 404 324 Regent Street London W1B 3HH United Kingdom on 20 September 2011 | |
19 Sep 2011 | TM01 | Termination of appointment of Simeon Howard as a director on 1 January 2011 | |
19 Sep 2011 | AP01 | Appointment of Mr Leon Timothy Williams as a director on 1 January 2011 | |
19 Sep 2011 | TM02 | Termination of appointment of Smadar Howard as a secretary on 1 January 2011 | |
19 Sep 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 22 October 2010 with full list of shareholders | |
04 Sep 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
23 Dec 2009 | AR01 | Annual return made up to 22 October 2009 with full list of shareholders | |
23 Dec 2009 | CH01 | Director's details changed for Simeon Howard on 22 October 2009 | |
21 Aug 2009 | AA | Accounts made up to 31 October 2008 | |
17 Nov 2008 | 363a | Return made up to 22/10/08; full list of members | |
27 Feb 2008 | 287 | Registered office changed on 27/02/2008 from 134 fairfax road london N8 0NL | |
20 Feb 2008 | 287 | Registered office changed on 20/02/08 from: 6 joseph trotter court london EC1R 1UB | |
22 Oct 2007 | NEWINC | Incorporation |