Advanced company searchLink opens in new window

COMPLETE SOLUTIONS GROUP LIMITED

Company number 09675369

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)
19 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Sep 2018 TM01 Termination of appointment of Kerry Alana Holtby as a director on 27 September 2018
11 Aug 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jul 2018 TM01 Termination of appointment of Darren Walker as a director on 20 July 2018
26 Jul 2018 PSC07 Cessation of Darren Walker as a person with significant control on 20 July 2018
26 Jul 2018 AP01 Appointment of Mrs Kerry Alana Holtby as a director on 20 July 2018
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2017 CH01 Director's details changed for Mr Darren Lee Walker on 23 August 2017
16 Aug 2017 CS01 Confirmation statement made on 6 July 2017 with updates
10 Aug 2017 TM01 Termination of appointment of Christopher Mark Lambourne as a director on 31 July 2017
09 May 2017 AA Total exemption small company accounts made up to 31 July 2016
14 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-01
14 Sep 2016 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Unit 25 Alpha Court Industrial Estate Denton Manchester M34 3RB on 14 September 2016
17 Jul 2016 TM02 Termination of appointment of Beverley Walker as a secretary on 1 July 2016
16 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
20 Apr 2016 AP01 Appointment of Mr Christopher Mark Lambourne as a director on 4 April 2016
07 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-07
  • GBP 1