Advanced company searchLink opens in new window

COMPLETE MOROCCO LIMITED

Company number 07445423

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 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2023 AA Accounts for a dormant company made up to 31 October 2022
01 Feb 2023 AA Accounts for a dormant company made up to 31 October 2021
01 Feb 2023 AA Accounts for a dormant company made up to 31 October 2020
01 Feb 2023 AA Accounts for a dormant company made up to 31 October 2019
31 Jan 2023 CS01 Confirmation statement made on 19 November 2022 with no updates
31 Jan 2023 CS01 Confirmation statement made on 19 November 2021 with no updates
31 Jan 2023 CS01 Confirmation statement made on 19 November 2020 with no updates
23 Jan 2023 AD01 Registered office address changed from 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA United Kingdom to Unit 4 Three Spires House Station Road Lichfield WS13 6HX on 23 January 2023
12 Jan 2021 SOAS(A) Voluntary strike-off action has been suspended
01 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Nov 2020 DS01 Application to strike the company off the register
28 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
20 Nov 2018 PSC04 Change of details for Mr Rachid Dahmaz as a person with significant control on 20 November 2018
20 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with updates
19 Sep 2018 CH04 Secretary's details changed for Jp Secretarial Services Limited on 28 March 2018
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
25 May 2018 AD01 Registered office address changed from 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond Whi067Z United Kingdom to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 25 May 2018
27 Apr 2018 AD01 Registered office address changed from East House 109 South Worple Way London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond Whi067Z on 27 April 2018
28 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with updates
03 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
21 Dec 2016 CS01 Confirmation statement made on 19 November 2016 with updates
17 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
16 Dec 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2