Advanced company searchLink opens in new window

THE COMPLETE MAN LIMITED

Company number 06494503

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)
14 Apr 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2019 SOAS(A) Voluntary strike-off action has been suspended
01 Oct 2019 DS01 Application to strike the company off the register
12 May 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2017 AA Micro company accounts made up to 28 February 2017
18 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
05 Dec 2016 AA Total exemption small company accounts made up to 29 February 2016
03 Mar 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
16 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
21 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-21
  • GBP 2
16 Feb 2015 AA Total exemption small company accounts made up to 28 February 2014
02 Mar 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-02
  • GBP 2
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
10 Feb 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
02 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
01 Mar 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
01 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
04 May 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
04 May 2011 CH01 Director's details changed for Natalie Simmonds on 4 May 2011
04 May 2011 AD01 Registered office address changed from 16 Townshend Road Chislehurst Kent BR7 6HP on 4 May 2011
04 May 2011 CH03 Secretary's details changed for Natalie Simmonds on 4 May 2011
29 Oct 2010 AA Total exemption small company accounts made up to 28 February 2010
01 Mar 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders