- Company Overview for COMPASS GUIDES LTD (07286134)
- Filing history for COMPASS GUIDES LTD (07286134)
- People for COMPASS GUIDES LTD (07286134)
- More for COMPASS GUIDES LTD (07286134)
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) |
---|---|---|---|
26 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Aug 2013 | DS01 | Application to strike the company off the register | |
08 Jul 2013 | AA | Total exemption full accounts made up to 30 April 2013 | |
27 Jun 2013 | AA01 | Previous accounting period shortened from 30 June 2013 to 30 April 2013 | |
17 Oct 2012 | AA | Total exemption full accounts made up to 30 June 2012 | |
21 Jun 2012 | AR01 |
Annual return made up to 16 June 2012 with full list of shareholders
Statement of capital on 2012-06-21
|
|
21 Jun 2012 | CH01 | Director's details changed for Manya Judith Mcmahon on 21 June 2012 | |
21 Jun 2012 | CH01 | Director's details changed for Mrs Deborah Elaine Butler on 21 June 2012 | |
21 Jun 2012 | CH01 | Director's details changed for Michael George Greenland on 21 June 2012 | |
14 Oct 2011 | AA | Total exemption full accounts made up to 30 June 2011 | |
12 Jul 2011 | AR01 | Annual return made up to 16 June 2011 with full list of shareholders | |
25 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 24 June 2010
|
|
29 Jun 2010 | AP01 | Appointment of Deborah Elaine Butler as a director | |
29 Jun 2010 | AP01 | Appointment of Manya Judith Mcmahon as a director | |
29 Jun 2010 | AD01 | Registered office address changed from 18a Littleham Road Exmouth EX8 2QG United Kingdom on 29 June 2010 | |
29 Jun 2010 | AP01 | Appointment of Michael George Greenland as a director | |
25 Jun 2010 | TM01 | Termination of appointment of Andrew Davis as a director | |
16 Jun 2010 | NEWINC | Incorporation |