Advanced company searchLink opens in new window

COMPASO LIMITED

Company number 08756647

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)
04 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2021 DS01 Application to strike the company off the register
25 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
30 Jan 2020 AA Micro company accounts made up to 30 April 2019
02 Dec 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
07 Jan 2019 AA Micro company accounts made up to 30 April 2018
20 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
24 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
13 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with updates
08 May 2017 AD01 Registered office address changed from Orwell House 16 - 18 Berners Street London W1T 3LN to 7 Upper Winfield Avenue Brighton BN1 8QJ on 8 May 2017
23 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
11 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
10 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
10 Nov 2015 CH01 Director's details changed for Mr Michael Dickson on 9 November 2015
10 Nov 2015 AD01 Registered office address changed from 16-18 Berners Street London W1T 3LN to Orwell House 16 - 18 Berners Street London W1T 3LN on 10 November 2015
09 Nov 2015 CH01 Director's details changed for Mr Jonathan Paul Warner on 9 November 2015
07 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
15 Jul 2015 AA01 Previous accounting period extended from 31 October 2014 to 30 April 2015
07 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
24 Mar 2014 AD01 Registered office address changed from Bentinck House 3-8 Bolsover Street London W1W 6AB England on 24 March 2014
14 Jan 2014 AP01 Appointment of Mr Richard Thomas Forster Owen as a director
31 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-31
  • GBP 100