Advanced company searchLink opens in new window

COMPASS HOLDCO LIMITED

Company number 07998366

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)
29 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
14 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jul 2020 DS01 Application to strike the company off the register
26 May 2020 SH20 Statement by Directors
26 May 2020 SH19 Statement of capital on 26 May 2020
  • GBP 1.00
26 May 2020 CAP-SS Solvency Statement dated 19/05/20
26 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c and capital redemption reserve 19/05/2020
  • RES06 ‐ Resolution of reduction in issued share capital
24 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with updates
30 Dec 2019 AA Full accounts made up to 31 March 2019
21 Jun 2019 PSC05 Change of details for Graphite Capital General Partner Viii Llp as a person with significant control on 10 June 2019
21 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
10 Dec 2018 AA Full accounts made up to 31 March 2018
22 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with updates
22 Jan 2018 PSC02 Notification of Advent Bidco Limited as a person with significant control on 1 December 2017
22 Jan 2018 PSC02 Notification of Graphite Capital General Partner Viii Llp as a person with significant control on 1 December 2017
22 Jan 2018 PSC07 Cessation of August Equity Llp as a person with significant control on 1 December 2017
17 Jan 2018 TM01 Termination of appointment of Michael Craig Rushton as a director on 1 December 2017
02 Jan 2018 AA Group of companies' accounts made up to 31 March 2017
20 Dec 2017 TM01 Termination of appointment of Aatif Naveed Hassan as a director on 1 December 2017
20 Dec 2017 TM01 Termination of appointment of Christa Iris Echtle as a director on 1 December 2017
20 Dec 2017 TM01 Termination of appointment of Christian Amar Dube as a director on 1 December 2017
20 Dec 2017 SH08 Change of share class name or designation
14 Dec 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Dec 2017 MR04 Satisfaction of charge 079983660002 in full