Advanced company searchLink opens in new window

COMPLETE FINANCIAL ADVICE LTD

Company number 07803333

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Nov 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with updates
23 Oct 2018 PSC04 Change of details for Mr Harjit Moore as a person with significant control on 23 October 2018
23 Oct 2018 CH01 Director's details changed for Mr Harjit Singh Moore on 23 October 2018
02 May 2018 AAMD Amended total exemption full accounts made up to 31 October 2017
08 Dec 2017 AA Total exemption full accounts made up to 31 October 2017
06 Dec 2017 CS01 Confirmation statement made on 10 October 2017 with updates
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
10 Jul 2017 MR01 Registration of charge 078033330001, created on 29 June 2017
13 Feb 2017 TM01 Termination of appointment of Louise Claire Parsley as a director on 10 February 2017
07 Nov 2016 CS01 Confirmation statement made on 10 October 2016 with updates
07 Nov 2016 AD01 Registered office address changed from 1-2 Harbour House Harbour Way Shoreham by Sea West Sussex BN43 5HZ to The Office Suite Acton House Scoresby Street Bradford BD1 5EN on 7 November 2016
13 May 2016 AP01 Appointment of Mr Harjit Singh Moore as a director on 12 May 2016
12 May 2016 TM01 Termination of appointment of Jozef Lightbody as a director on 12 May 2016
30 Mar 2016 TM01 Termination of appointment of Adam Graham Sparks as a director on 29 March 2016
26 Nov 2015 AA Total exemption small company accounts made up to 31 October 2015
03 Nov 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100.00005
03 Nov 2015 AP01 Appointment of Mr Adam Graham Sparks as a director on 5 October 2015
05 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
20 Nov 2014 SH01 Statement of capital following an allotment of shares on 20 November 2014
  • GBP 100
16 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
16 Oct 2014 CH01 Director's details changed for Mrs Louise Claire Parsley on 16 October 2014
18 Dec 2013 AA Accounts for a dormant company made up to 31 October 2013