- Company Overview for COMPLETE INTERIM LIMITED (09420607)
- Filing history for COMPLETE INTERIM LIMITED (09420607)
- People for COMPLETE INTERIM LIMITED (09420607)
- More for COMPLETE INTERIM LIMITED (09420607)
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
|
|
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
|