- Company Overview for CERTIFIED CONFORMITY LIMITED (09959010)
- Filing history for CERTIFIED CONFORMITY LIMITED (09959010)
- People for CERTIFIED CONFORMITY LIMITED (09959010)
- More for CERTIFIED CONFORMITY LIMITED (09959010)
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) |
---|---|---|---|
18 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Nov 2019 | DS01 | Application to strike the company off the register | |
27 Oct 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 18 January 2019 with no updates | |
30 Oct 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with no updates | |
30 Oct 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
19 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2016 | |
19 Oct 2017 | AA01 | Current accounting period shortened from 31 January 2017 to 31 January 2016 | |
20 Mar 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
21 Nov 2016 | AD05 | Change the registered office situation from Wales to England/Wales | |
14 Nov 2016 | AD01 | Registered office address changed from Unit 32 Llys Edmund Prys St. Asaph Business Park St. Asaph Clwyd LL17 0JA Wales to 44 York Street Clitheroe Lancashire BB7 2DL on 14 November 2016 | |
06 Apr 2016 | TM01 | Termination of appointment of Stephen Griffiths as a director on 21 March 2016 | |
19 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-19
|