- Company Overview for COMPARISON CASHBACK LIMITED (09180227)
- Filing history for COMPARISON CASHBACK LIMITED (09180227)
- People for COMPARISON CASHBACK LIMITED (09180227)
- More for COMPARISON CASHBACK LIMITED (09180227)
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 Dec 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Sep 2019 | TM01 | Termination of appointment of Michael Hjelm Willingham-Toxvaerd as a director on 1 September 2019 | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2018 | CS01 | Confirmation statement made on 18 August 2018 with updates | |
10 Sep 2018 | AD01 | Registered office address changed from New York House 1 Harper Street Leeds LS2 7EA England to 2 the Calls Leeds LS2 7JU on 10 September 2018 | |
10 Sep 2018 | PSC01 | Notification of Tanya Battle as a person with significant control on 31 August 2018 | |
10 Sep 2018 | PSC07 | Cessation of Michael Hjelm Willingham-Toxvaerd as a person with significant control on 31 August 2018 | |
01 Feb 2018 | AD01 | Registered office address changed from 4 Brewery Place Leeds LS10 1NE to New York House 1 Harper Street Leeds LS2 7EA on 1 February 2018 | |
26 Sep 2017 | AA | Micro company accounts made up to 31 August 2017 | |
23 Aug 2017 | CS01 | Confirmation statement made on 18 August 2017 with no updates | |
27 Sep 2016 | AA | Accounts for a dormant company made up to 31 August 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
12 Apr 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
20 Jul 2015 | AD01 | Registered office address changed from Flockton House Audby Lane Wetherby West Yorkshire LS22 7FD United Kingdom to 4 Brewery Place Leeds LS10 1NE on 20 July 2015 | |
06 Jul 2015 | TM01 | Termination of appointment of David Andrew Oxley as a director on 6 July 2015 | |
18 Jun 2015 | CH01 | Director's details changed for Mr Michael Hjelm Willingham-Toxvaerd on 27 May 2015 | |
06 Jan 2015 | CH01 | Director's details changed for Mr Michael Hjelm Toxvaerd on 1 December 2014 | |
09 Dec 2014 | SH02 | Consolidation of shares on 28 November 2014 | |
02 Dec 2014 | AP01 | Appointment of Mr Michael Toxvaerd as a director on 1 December 2014 | |
02 Dec 2014 | AP01 | Appointment of Mr David Andrew Oxley as a director on 1 December 2014 | |
18 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-18
|