- Company Overview for COMPLISUPPORT LIMITED (07124812)
- Filing history for COMPLISUPPORT LIMITED (07124812)
- People for COMPLISUPPORT LIMITED (07124812)
- More for COMPLISUPPORT LIMITED (07124812)
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) |
---|---|---|---|
06 Feb 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Nov 2023 | DS01 | Application to strike the company off the register | |
09 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
23 Dec 2022 | CS01 | Confirmation statement made on 23 December 2022 with no updates | |
04 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
23 Dec 2021 | CS01 | Confirmation statement made on 23 December 2021 with no updates | |
02 Sep 2021 | AA | Micro company accounts made up to 31 January 2021 | |
05 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
31 Dec 2020 | CS01 | Confirmation statement made on 23 December 2020 with no updates | |
23 Dec 2019 | CS01 | Confirmation statement made on 23 December 2019 with no updates | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
27 Dec 2018 | CS01 | Confirmation statement made on 23 December 2018 with updates | |
31 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 23 December 2017 with no updates | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
10 May 2017 | TM01 | Termination of appointment of Shruti Kumar Chowdhary as a director on 10 May 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
23 Dec 2014 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
09 Dec 2014 | TM01 | Termination of appointment of Firas Baker as a director on 9 December 2014 | |
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
30 Oct 2014 | AD01 | Registered office address changed from Coach House Woburn Road Heath and Reach Leighton Buzzard LU7 0AP United Kingdom to 46 Victoria Road Worthing West Sussex BN11 1XE on 30 October 2014 |