Advanced company searchLink opens in new window

COMPASS MENTIS LTD

Company number 11963709

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)
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
  • GBP 1