Advanced company searchLink opens in new window

COMPLETE INTERIM LIMITED

Company number 09420607

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)
18 May 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with updates
12 Jun 2019 AA Micro company accounts made up to 28 February 2019
04 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
20 Aug 2018 AA Micro company accounts made up to 28 February 2018
06 Feb 2018 PSC04 Change of details for Mr Paul Mckay as a person with significant control on 1 February 2018
05 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
05 Feb 2018 CH01 Director's details changed for Mr Paul Mckay on 1 February 2018
05 Feb 2018 AD01 Registered office address changed from 33 Savery Drive Long Ditton Surbiton KT6 5RJ United Kingdom to 23 Curlys Way Swallowfield Reading Berkshire RG7 1QZ on 5 February 2018
05 Feb 2018 PSC04 Change of details for Mr Paul Mckay as a person with significant control on 1 February 2018
05 Feb 2018 AD01 Registered office address changed from 23 Curlys Way Swallowfield Reading Berkshire RG7 1QZ England to 33 Savery Drive Long Ditton Surbiton KT6 5RJ on 5 February 2018
29 Dec 2017 AD01 Registered office address changed from 33 Savery Drive Long Ditton Surbiton Surrey KT6 5RJ England to 23 Curlys Way Swallowfield Reading Berkshire RG7 1QZ on 29 December 2017
29 Dec 2017 PSC04 Change of details for Mr Paul Mckay as a person with significant control on 17 July 2017
31 Oct 2017 AAMD Amended total exemption full accounts made up to 28 February 2017
22 Jun 2017 AA Total exemption full accounts made up to 28 February 2017
07 Feb 2017 CH01 Director's details changed for Paul Mckay on 1 February 2017
06 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
04 Oct 2016 AA Total exemption small company accounts made up to 28 February 2016
22 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
30 Aug 2015 TM02 Termination of appointment of Sharon Mckay as a secretary on 28 February 2015
30 Aug 2015 AD01 Registered office address changed from 5 Bainbridge Close Richmond TW10 5JJ United Kingdom to 33 Savery Drive Long Ditton Surbiton Surrey KT6 5RJ on 30 August 2015
03 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-03
  • GBP 1