Advanced company searchLink opens in new window

COMPASS (MALI) LIMITED

Company number 08814224

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)
03 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2020 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 106 Mount Street London W1K 2TW on 15 January 2020
10 Dec 2019 PSC05 Change of details for Cps Energy Resources as a person with significant control on 8 November 2019
12 Sep 2019 AA Micro company accounts made up to 31 December 2018
31 Jan 2019 SH01 Statement of capital following an allotment of shares on 31 January 2019
  • GBP 400
31 Jan 2019 AP01 Appointment of Mr James Robert Holmes as a director on 31 January 2019
31 Jan 2019 CS01 Confirmation statement made on 13 December 2018 with updates
22 Sep 2018 AA Micro company accounts made up to 31 December 2017
13 Feb 2018 CH01 Director's details changed for Mr Ronald Stanton Slaughter on 13 February 2018
13 Feb 2018 CH03 Secretary's details changed for Bernard Sumner on 13 February 2018
13 Feb 2018 AD01 Registered office address changed from C/O Buckingham Corporate Services Limited 106 Mount Street London W1K 2TW to 85 Great Portland Street London W1W 7LT on 13 February 2018
13 Feb 2018 CH01 Director's details changed for Mr Louis Stanton Slaughter on 13 February 2018
13 Feb 2018 CS01 Confirmation statement made on 13 December 2017 with updates
14 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
20 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2016 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
15 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2015 TM01 Termination of appointment of Shola Adeniran as a director on 20 November 2015
10 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Jan 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
27 Jan 2015 CH01 Director's details changed for Mr Louis Stanton Slaughter on 19 August 2014
27 Jan 2015 CH01 Director's details changed for Mr Ronald Stanton Slaughter on 19 August 2014