Advanced company searchLink opens in new window

SUPPLYCOMPASS LTD

Company number 09887681

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 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 11 May 2023
18 May 2022 AD01 Registered office address changed from International House Holborn Viaduct London EC1A 2BN England to The Pinnacle, 170 Midsummer Boulevard Milton Keynes MK9 1BP on 18 May 2022
18 May 2022 600 Appointment of a voluntary liquidator
18 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-12
18 May 2022 LIQ02 Statement of affairs
21 Mar 2022 MR04 Satisfaction of charge 098876810001 in full
08 Feb 2022 CS01 Confirmation statement made on 24 November 2021 with no updates
07 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
24 Dec 2021 MR01 Registration of charge 098876810001, created on 22 December 2021
17 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
26 Jan 2021 CS01 Confirmation statement made on 24 November 2020 with no updates
03 Dec 2020 PSC04 Change of details for Mr Augustus Bartholomew as a person with significant control on 24 November 2020
13 Nov 2020 MA Memorandum and Articles of Association
13 Nov 2020 MA Memorandum and Articles of Association
13 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Nov 2020 CC04 Statement of company's objects
11 Nov 2020 MA Memorandum and Articles of Association
11 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Oct 2020 CH01 Director's details changed for Mr Adrian Eyre Lloyd on 1 October 2020
08 Oct 2020 CH01 Director's details changed for Miss Flora Davidson on 1 October 2020
08 Oct 2020 CH01 Director's details changed for Mr Augustus Bartholomew on 1 October 2020
24 Sep 2020 AD01 Registered office address changed from 31-35 Kirby Street London EC1N 8TE England to International House Holborn Viaduct London EC1A 2BN on 24 September 2020
19 Mar 2020 AA Micro company accounts made up to 31 December 2019