- Company Overview for COMPASSED LIMITED (07225093)
- Filing history for COMPASSED LIMITED (07225093)
- People for COMPASSED LIMITED (07225093)
- More for COMPASSED LIMITED (07225093)
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) |
---|---|---|---|
27 Sep 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
23 Feb 2015 | AA01 | Current accounting period shortened from 30 April 2015 to 28 February 2015 | |
23 Feb 2015 | AD01 | Registered office address changed from 6 Kimberley Road London E4 6DD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 23 February 2015 | |
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
18 Apr 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
16 Apr 2013 | CH01 | Director's details changed for Mr Gregory Feltham on 14 April 2013 | |
15 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 1 January 2013
|
|
15 Apr 2013 | SH08 | Change of share class name or designation | |
15 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
16 Jul 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 15 April 2011 with full list of shareholders | |
28 Apr 2010 | AP01 | Appointment of Mr Gregory Justin Feltham as a director | |
19 Apr 2010 | AD01 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 19 April 2010 | |
19 Apr 2010 | TM01 | Termination of appointment of Graham Cowan as a director | |
15 Apr 2010 | NEWINC |
Incorporation
|