Advanced company searchLink opens in new window

COMPRE LIMITED

Company number 02040313

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)
04 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2019 DS01 Application to strike the company off the register
09 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
26 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with updates
14 Jun 2019 CH01 Director's details changed for Mr Nicholas John Steer on 14 June 2019
14 Jun 2019 CH01 Director's details changed for Mr William Angus Bridger on 17 May 2019
20 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
22 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with no updates
07 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
17 Aug 2017 CS01 Confirmation statement made on 17 August 2017 with no updates
20 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates
15 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 20,000
07 Oct 2015 TM01 Termination of appointment of Charles Wesley Singh as a director on 25 September 2015
03 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 20,000
05 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 20,000
23 Apr 2013 CH01 Director's details changed for Mr Nicholas John Steer on 22 January 2013
15 Mar 2013 AA Accounts for a dormant company made up to 31 December 2012
04 Jan 2013 AR01 Annual return made up to 7 December 2012 with full list of shareholders
17 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
05 Jan 2012 AR01 Annual return made up to 7 December 2011 with full list of shareholders
15 Nov 2011 TM02 Termination of appointment of Compre Services (Uk) Limited as a secretary