- Company Overview for COMPLIANCE TESTING LTD (12019826)
- Filing history for COMPLIANCE TESTING LTD (12019826)
- People for COMPLIANCE TESTING LTD (12019826)
- More for COMPLIANCE TESTING LTD (12019826)
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) |
---|---|---|---|
18 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Apr 2022 | CS01 | Confirmation statement made on 22 April 2022 with updates | |
27 Jul 2021 | AAMD | Amended total exemption full accounts made up to 31 May 2020 | |
27 Jul 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
05 Jul 2021 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 36 William Parry House 7 Clipper Street London E16 2XG on 5 July 2021 | |
05 Jul 2021 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 5 July 2021 | |
05 Jul 2021 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 5 July 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with updates | |
05 Jul 2021 | AP01 | Appointment of Miss Rebecca Olushoga as a director on 5 July 2021 | |
05 Jul 2021 | PSC01 | Notification of Rebecca Olushoga as a person with significant control on 5 July 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 7 June 2021 with updates | |
15 Jun 2021 | PSC01 | Notification of Bryan Anthony Thornton as a person with significant control on 7 June 2021 | |
15 Jun 2021 | AP01 | Appointment of Mr Bryan Thornton as a director on 7 June 2021 | |
08 Jun 2021 | 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 8 June 2021 | |
03 Jun 2021 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 3 June 2021 | |
03 Jun 2021 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 3 June 2021 | |
03 Jun 2021 | 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 3 June 2021 | |
01 Jun 2020 | CS01 | Confirmation statement made on 27 May 2020 with no updates | |
01 Jun 2020 | AA | Accounts for a dormant company made up to 31 May 2020 | |
28 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-28
|