- Company Overview for COMPLETED BUSINESS LIMITED (12342732)
- Filing history for COMPLETED BUSINESS LIMITED (12342732)
- People for COMPLETED BUSINESS LIMITED (12342732)
- More for COMPLETED BUSINESS LIMITED (12342732)
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) |
---|---|---|---|
27 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2022 | AD01 | Registered office address changed from 128 Greencroft Penwortham Preston PR1 9LD United Kingdom to Office 15, 92-96 Hesketh Mount Lord Street Southport PR8 1JR on 12 December 2022 | |
17 May 2022 | AP01 | Appointment of Mr Reece Thomas Fishwick as a director on 14 March 2022 | |
26 Apr 2022 | TM01 | Termination of appointment of Brett Spencer as a director on 25 April 2022 | |
26 Apr 2022 | PSC07 | Cessation of Brett Spencer as a person with significant control on 24 April 2022 | |
18 Mar 2022 | AA | Micro company accounts made up to 31 December 2021 | |
14 Mar 2022 | CS01 | Confirmation statement made on 21 January 2022 with updates | |
14 Mar 2022 | PSC01 | Notification of Brett Spencer as a person with significant control on 1 March 2022 | |
14 Mar 2022 | AP01 | Appointment of Mr Brett Spencer as a director on 1 March 2022 | |
14 Mar 2022 | TM01 | Termination of appointment of Reece Thomas Fishwick as a director on 1 March 2022 | |
14 Mar 2022 | PSC07 | Cessation of Reece Thomas Fishwick as a person with significant control on 1 March 2022 | |
01 Feb 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
21 Jan 2021 | CS01 | Confirmation statement made on 21 January 2021 with updates | |
07 Sep 2020 | CS01 | Confirmation statement made on 7 September 2020 with updates | |
07 Sep 2020 | PSC01 | Notification of Reece Fishwick as a person with significant control on 27 August 2020 | |
03 Sep 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 27 August 2020 | |
03 Sep 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 128 Greencroft Penwortham Preston PR1 9LD on 3 September 2020 | |
03 Sep 2020 | AP01 | Appointment of Mr Reece Fishwick as a director on 27 August 2020 | |
03 Sep 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 27 August 2020 | |
03 Sep 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 27 August 2020 | |
02 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-02
|