Advanced company searchLink opens in new window

COMPASS GLASS (SPECIAL PROJECTS) LIMITED

Company number 07171083

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)
08 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
23 May 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 20,000
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 20,000
13 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
23 Apr 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 20,000
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Mar 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Apr 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
19 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
26 May 2011 SH01 Statement of capital following an allotment of shares on 4 March 2011
  • GBP 20,000
31 Mar 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
16 Feb 2011 AA01 Current accounting period extended from 28 February 2011 to 31 March 2011
16 Feb 2011 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 16 February 2011
15 Nov 2010 TM02 Termination of appointment of Paramount Company Searches Limited as a secretary
01 Nov 2010 CERTNM Company name changed regalcity uk LIMITED\certificate issued on 01/11/10
  • RES15 ‐ Change company name resolution on 2010-10-14
01 Nov 2010 CONNOT Change of name notice
02 Mar 2010 AP01 Appointment of Martin Haines as a director
02 Mar 2010 TM01 Termination of appointment of Darren Symes as a director
02 Mar 2010 TM01 Termination of appointment of Paramount Properties (U.K.) Limited as a director
26 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted