Advanced company searchLink opens in new window

COMPEL ENTERPRISES LIMITED

Company number 03769425

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)
05 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 May 2017 SOAS(A) Voluntary strike-off action has been suspended
28 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2017 DS01 Application to strike the company off the register
10 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
12 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
08 Apr 2016 AP01 Appointment of Mr Thomas Mark Richards as a director on 1 January 2016
08 Apr 2016 TM01 Termination of appointment of Lynsey Claire Mason as a director on 1 January 2016
21 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
13 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
03 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
15 May 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
03 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Jul 2013 CH01 Director's details changed for Mrs. Lynsey Mason on 11 July 2013
24 Jun 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
24 Jun 2013 CH04 Secretary's details changed for Kingsley Secretaries Limited on 1 September 2012
10 Jun 2013 AD01 Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 10 June 2013
17 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Jun 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
21 May 2012 CH01 Director's details changed for Miss. Lynsey Greaves on 7 May 2012
13 Mar 2012 AP01 Appointment of Miss. Lynsey Greaves as a director
13 Mar 2012 AD01 Registered office address changed from 2 Martin House 179-181 Northend Road London W14 9NL on 13 March 2012
13 Mar 2012 AP04 Appointment of Kingsley Secretaries Limited as a secretary
13 Mar 2012 TM01 Termination of appointment of Alan Hollingsworth as a director
13 Mar 2012 TM02 Termination of appointment of Oakland Secretaries Ltd as a secretary