- Company Overview for COMPLETE FINANCIAL ADVICE LTD (07803333)
- Filing history for COMPLETE FINANCIAL ADVICE LTD (07803333)
- People for COMPLETE FINANCIAL ADVICE LTD (07803333)
- Charges for COMPLETE FINANCIAL ADVICE LTD (07803333)
- More for COMPLETE FINANCIAL ADVICE LTD (07803333)
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
|
|
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
|
|
16 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
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 |