Advanced company searchLink opens in new window

COMPARISON CASHBACK LIMITED

Company number 09180227

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 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
  • GBP 99.99999
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted