- Company Overview for COMPLETE FM 2018 LIMITED (11356025)
- Filing history for COMPLETE FM 2018 LIMITED (11356025)
- People for COMPLETE FM 2018 LIMITED (11356025)
- Charges for COMPLETE FM 2018 LIMITED (11356025)
- Insolvency for COMPLETE FM 2018 LIMITED (11356025)
- More for COMPLETE FM 2018 LIMITED (11356025)
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
|
|
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 |