Advanced company searchLink opens in new window

COMPASS SMART SOLUTION LTD

Company number 07732466

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)
06 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2017 DS01 Application to strike the company off the register
01 Oct 2017 AA Micro company accounts made up to 31 August 2017
13 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
18 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
10 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
18 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015
19 Jan 2016 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
10 Feb 2015 TM01 Termination of appointment of Vladimir Pristoupa as a director on 9 February 2015
10 Feb 2015 AP01 Appointment of Mr. Stylianos Stylianou as a director on 9 February 2015
09 Feb 2015 AA Accounts for a dormant company made up to 31 August 2014
26 Dec 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-26
  • GBP 1
02 Sep 2014 AD01 Registered office address changed from Dept 117 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to 196 High Road Dept 117 London N22 8HH on 2 September 2014
11 Nov 2013 AA Accounts for a dormant company made up to 31 August 2013
05 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
18 Oct 2013 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England on 18 October 2013
17 Oct 2013 TM01 Termination of appointment of Cfs Secretaries Limited as a director
17 Oct 2013 CERTNM Company name changed first steps to business LIMITED\certificate issued on 17/10/13
  • RES15 ‐ Change company name resolution on 2013-10-17
  • NM01 ‐ Change of name by resolution
17 Oct 2013 AP01 Appointment of Mr. Vladimir Pristoupa as a director
17 Oct 2013 TM01 Termination of appointment of Bryan Thornton as a director
13 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
25 Jun 2013 CERTNM Company name changed fingermetrics LIMITED\certificate issued on 25/06/13
  • RES15 ‐ Change company name resolution on 2013-06-24
  • NM01 ‐ Change of name by resolution
17 Jun 2013 AP02 Appointment of Cfs Secretaries Limited as a director
17 Jun 2013 AP01 Appointment of Mr Bryan Anthony Thornton as a director