- Company Overview for COMPLETEX LIMITED (11933170)
- Filing history for COMPLETEX LIMITED (11933170)
- People for COMPLETEX LIMITED (11933170)
- More for COMPLETEX LIMITED (11933170)
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) |
---|---|---|---|
10 Feb 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jan 2022 | DS01 | Application to strike the company off the register | |
26 Mar 2021 | AA | Micro company accounts made up to 30 April 2020 | |
30 Dec 2020 | AD01 | Registered office address changed from 465C Hornsey Road London N19 4DR United Kingdom to 63/66, 5th Floor, Suite 23 Hatton Garden London EC1N 8LE on 30 December 2020 | |
11 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2020 | PSC01 | Notification of Beinur Memet as a person with significant control on 11 December 2020 | |
11 Dec 2020 | AP01 | Appointment of Mr Beinur Memet as a director on 11 December 2020 | |
11 Dec 2020 | TM01 | Termination of appointment of Harriet Masembe as a director on 11 December 2020 | |
11 Dec 2020 | PSC07 | Cessation of Harriet Masembe as a person with significant control on 11 December 2020 | |
11 Dec 2020 | AD01 | Registered office address changed from 128 Hilda Road London E16 4NH England to 465C Hornsey Road London N19 4DR on 11 December 2020 | |
26 Nov 2020 | CS01 | Confirmation statement made on 31 July 2020 with updates | |
26 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2020 | PSC01 | Notification of Harriet Masembe as a person with significant control on 30 October 2020 | |
25 Nov 2020 | PSC07 | Cessation of Beinur Memet as a person with significant control on 30 October 2020 | |
25 Nov 2020 | AP01 | Appointment of Ms Harriet Masembe as a director on 31 July 2020 | |
25 Nov 2020 | AD01 | Registered office address changed from Bespoke Spaces 465C, Hornsey Road London N19 4DR England to 128 Hilda Road London E16 4NH on 25 November 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
24 Nov 2020 | TM01 | Termination of appointment of Beinur Memet as a director on 31 July 2020 | |
28 Oct 2020 | PSC01 | Notification of Beinur Memet as a person with significant control on 28 October 2020 | |
09 Jul 2020 | AD01 | Registered office address changed from Flat 54 Saltaire Road Shipley BD18 3HN England to Bespoke Spaces 465C, Hornsey Road London N19 4DR on 9 July 2020 | |
03 Jul 2020 | TM01 | Termination of appointment of Abigail Leonie Featherman as a director on 3 July 2020 | |
03 Jul 2020 | AD01 | Registered office address changed from 6a St. Pauls Road Shipley BD18 3EW England to Flat 54 Saltaire Road Shipley BD18 3HN on 3 July 2020 | |
03 Jul 2020 | PSC07 | Cessation of Abigail Leonie Featherman as a person with significant control on 3 July 2020 | |
25 Nov 2019 | CS01 | Confirmation statement made on 25 November 2019 with updates |