- Company Overview for COMPASS MENTIS LTD (11963709)
- Filing history for COMPASS MENTIS LTD (11963709)
- People for COMPASS MENTIS LTD (11963709)
- More for COMPASS MENTIS LTD (11963709)
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) |
---|---|---|---|
22 Feb 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2020 | CS01 | Confirmation statement made on 19 September 2020 with updates | |
19 Sep 2020 | AD01 | Registered office address changed from Flat 6, 383 Archway Road Highgate N6 4ER United Kingdom to 52 Marne Street London W10 4JF on 19 September 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 26 May 2020 with updates | |
25 May 2020 | PSC01 | Notification of Teidy Abi-Antoun as a person with significant control on 1 December 2019 | |
25 May 2020 | PSC07 | Cessation of Jon Dunsford as a person with significant control on 14 May 2020 | |
25 May 2020 | TM01 | Termination of appointment of Jon Dunsford as a director on 14 May 2020 | |
25 May 2020 | AP01 | Appointment of Teidy Abi-Antoun as a director on 1 December 2019 | |
14 May 2020 | PSC01 | Notification of Jon Dunsford as a person with significant control on 14 May 2020 | |
14 May 2020 | AP01 | Appointment of Jon Dunsford as a director on 14 May 2020 | |
14 May 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Flat 6, 383 Archway Road Highgate N6 4ER on 14 May 2020 | |
14 May 2020 | TM01 | Termination of appointment of Bryan Thornton as a director on 14 May 2020 | |
14 May 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 14 May 2020 | |
14 May 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 14 May 2020 | |
12 May 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 24 April 2020 with updates | |
12 May 2020 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 11 May 2020 | |
12 May 2020 | PSC01 | Notification of Bryan Thornton as a person with significant control on 11 May 2020 | |
12 May 2020 | AP01 | Appointment of Mr Bryan Thornton as a director on 11 May 2020 | |
11 May 2020 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 11 May 2020 | |
30 Apr 2020 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 30 April 2020 | |
30 Apr 2020 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 30 April 2020 | |
30 Apr 2020 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 30 April 2020 | |
25 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-25
|