Advanced company searchLink opens in new window

COMPLETE PLUS LTD

Company number 08564919

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)
21 Aug 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2018 AP01 Appointment of Mr Vladimir Konvalinka as a director on 6 February 2018
06 Feb 2018 TM01 Termination of appointment of Mylvaganam Manicavasagar as a director on 6 February 2018
06 Feb 2018 TM02 Termination of appointment of Nerea Legal Service Ltd. as a secretary on 6 February 2018
24 Jul 2017 CS01 Confirmation statement made on 24 July 2017 with no updates
24 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
26 Jul 2016 CS01 Confirmation statement made on 24 July 2016 with updates
11 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
24 Jul 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 10,000,000
07 Aug 2014 AD01 Registered office address changed from 145-157 St. John Street London EC1V 4PW to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 7 August 2014
23 Jul 2014 AP04 Appointment of Nerea Legal Service Ltd. as a secretary on 23 July 2014
23 Jul 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 10,000,000
15 Jul 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
14 Jul 2014 SH01 Statement of capital following an allotment of shares on 14 July 2014
  • GBP 9,999,999
11 Jul 2014 TM01 Termination of appointment of Nominee Director Ltd as a director
11 Jul 2014 TM01 Termination of appointment of Waris Khan as a director
11 Jul 2014 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary
11 Jul 2014 AD01 Registered office address changed from Suite B 29 Harley Street London W1G 9QR on 11 July 2014
11 Jul 2014 AP01 Appointment of Mr Mylvaganam Manicavasagar as a director
01 Jul 2014 AA Accounts for a dormant company made up to 30 June 2014
23 Jun 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-23
11 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted