Advanced company searchLink opens in new window

COMPLETE FM 2018 LIMITED

Company number 11356025

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 Feb 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Jul 2024 RP10 Address of person with significant control Ms Lisa Dexter changed to 11356025 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 31 July 2024
31 Jul 2024 RP09 Address of officer Ms Lisa Dexter changed to 11356025 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 31 July 2024
31 Jul 2024 RP09 Address of officer Mrs Lisa Dexter changed to 11356025 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 31 July 2024
20 Jul 2024 AD01 Registered office address changed from , C/O Begbies Traynor 1 Kings Avenue, London, N21 3NA to Suite 501 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 20 July 2024
25 May 2024 600 Appointment of a voluntary liquidator
25 May 2024 LIQ02 Statement of affairs
25 May 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-05-16
25 May 2024 AD01 Registered office address changed from , Suite G7 Woodland Place Hurricane Way, Wickford, Essex, SS11 8YB, England to C/O Begbies Traynor 1 Kings Avenue London N21 3NA on 25 May 2024
01 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with updates
24 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
10 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
09 Feb 2023 AD01 Registered office address changed from , Unit 11 Middleton Hall Cottages, Middleton, Sudbury, CO10 7LL, England to C/O Begbies Traynor 1 Kings Avenue London N21 3NA on 9 February 2023
03 Aug 2022 AD01 Registered office address changed from , Unit 2 Brundon Ind Estate, Bulmer Road, Sudbury, CO10 7HJ, England to C/O Begbies Traynor 1 Kings Avenue London N21 3NA on 3 August 2022
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
24 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with updates
16 Feb 2022 MR01 Registration of charge 113560250001, created on 28 January 2022
10 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2021 AA Total exemption full accounts made up to 31 May 2020
19 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
20 May 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
15 Dec 2020 CS01 Confirmation statement made on 11 February 2020 with no updates