- Company Overview for COMPLETE PLUS LTD (08564919)
- Filing history for COMPLETE PLUS LTD (08564919)
- People for COMPLETE PLUS LTD (08564919)
- More for COMPLETE PLUS LTD (08564919)
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) |
---|---|---|---|
21 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2018 | AP01 | Appointment of Mr Vladimir Konvalinka as a director on 6 February 2018 | |
06 Feb 2018 | TM01 | Termination of appointment of Mylvaganam Manicavasagar as a director on 6 February 2018 | |
06 Feb 2018 | TM02 | Termination of appointment of Nerea Legal Service Ltd. as a secretary on 6 February 2018 | |
24 Jul 2017 | CS01 | Confirmation statement made on 24 July 2017 with no updates | |
24 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
26 Jul 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
11 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
07 Aug 2014 | AD01 | Registered office address changed from 145-157 St. John Street London EC1V 4PW to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 7 August 2014 | |
23 Jul 2014 | AP04 | Appointment of Nerea Legal Service Ltd. as a secretary on 23 July 2014 | |
23 Jul 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
15 Jul 2014 | AR01 | Annual return made up to 14 July 2014 with full list of shareholders | |
14 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 14 July 2014
|
|
11 Jul 2014 | TM01 | Termination of appointment of Nominee Director Ltd as a director | |
11 Jul 2014 | TM01 | Termination of appointment of Waris Khan as a director | |
11 Jul 2014 | TM02 | Termination of appointment of Nominee Secretary Ltd as a secretary | |
11 Jul 2014 | AD01 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR on 11 July 2014 | |
11 Jul 2014 | AP01 | Appointment of Mr Mylvaganam Manicavasagar as a director | |
01 Jul 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
|
|
11 Jun 2013 | NEWINC |
Incorporation
|