Advanced company searchLink opens in new window

COMPASS CLEAN OXFORD LTD

Company number 11018983

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)
01 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 26 August 2023
31 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 26 August 2022
06 Sep 2021 AD01 Registered office address changed from , Burnden House Viking Street, Bolton, BL3 2RR, England to Trinity House 28 - 30 Blucher Street Birmingham B1 1QH on 6 September 2021
06 Sep 2021 LIQ02 Statement of affairs
06 Sep 2021 600 Appointment of a voluntary liquidator
06 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-27
24 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2021 AA Micro company accounts made up to 31 October 2019
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2020 AA01 Previous accounting period shortened from 31 October 2019 to 30 October 2019
20 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
06 Jul 2020 AD01 Registered office address changed from , Oxford Science Park John Eccles House Robert Robinson Avenue, Oxford, Oxfordshire, OX4 4GP to Trinity House 28 - 30 Blucher Street Birmingham B1 1QH on 6 July 2020
29 Nov 2019 TM01 Termination of appointment of Joao Victor Reis Da Silva as a director on 17 November 2019
29 Nov 2019 PSC07 Cessation of Joao Victor Reis Da Silva as a person with significant control on 15 November 2019
08 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
22 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with updates
07 Oct 2019 CH01 Director's details changed for Rubens Barbosa on 7 October 2019
07 Oct 2019 PSC01 Notification of Joao Victor Reis Da Silva as a person with significant control on 7 October 2019
23 Sep 2019 CH01 Director's details changed for Mr Joao Vitor Reis Da Silva on 23 September 2019
04 Sep 2019 AP01 Appointment of Mr Joao Vitor Reis Da Silva as a director on 1 September 2019
18 Jul 2019 AA Micro company accounts made up to 31 October 2018
29 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2019 CS01 Confirmation statement made on 17 October 2018 with updates
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2019 AD01 Registered office address changed from , International House 12 Constance Street, London, E16 2DQ, United Kingdom to Trinity House 28 - 30 Blucher Street Birmingham B1 1QH on 10 January 2019