KOMPLETE GROUP LIMITED
Status | DISSOLVED |
Company No. | 02735648 |
Category | Private Limited Company |
Incorporated | 29 Jul 1992 |
Age | 31 years, 9 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 26 May 2020 |
Years | 3 years, 11 months, 7 days |
SUMMARY
KOMPLETE GROUP LIMITED is an dissolved private limited company with number 02735648. It was incorporated 31 years, 9 months, 4 days ago, on 29 July 1992 and it was dissolved 3 years, 11 months, 7 days ago, on 26 May 2020. The company address is The Mills The Mills, Derby, DE1 2RJ, Derbyshire, England.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 26 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Mortgage satisfy charge full
Date: 11 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 027356480014
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 May 2019
Action Date: 11 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-04-11
Documents
Liquidation disclaimer notice
Date: 18 May 2018
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary appointment of liquidator
Date: 16 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation disclaimer notice
Date: 10 May 2018
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary statement of affairs
Date: 29 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 29 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2018
Action Date: 04 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-04
New address: The Mills Canal Street Derby Derbyshire DE1 2RJ
Old address: Suite 2, Floor 3 South Point, Cardinal Square Nottingham Road Derby Derbyshire DE1 3QT
Documents
Confirmation statement with no updates
Date: 06 Feb 2018
Action Date: 28 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-28
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 28 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-28
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2016
Action Date: 28 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-28
Documents
Mortgage satisfy charge full
Date: 25 Jan 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 25 Jan 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Capital allotment shares
Date: 19 Nov 2015
Action Date: 30 Oct 2015
Category: Capital
Type: SH01
Capital : 1,978,857.00 GBP
Date: 2015-10-30
Documents
Capital variation of rights attached to shares
Date: 19 Nov 2015
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 17 Nov 2015
Category: Capital
Type: SH08
Documents
Resolution
Date: 13 Nov 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous shortened
Date: 12 Nov 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA01
New date: 2015-10-31
Made up date: 2016-05-31
Documents
Change person director company with change date
Date: 12 Nov 2015
Action Date: 22 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Susannah Jane Mcara
Change date: 2015-10-22
Documents
Change person director company with change date
Date: 12 Nov 2015
Action Date: 11 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Llanos
Change date: 2015-11-11
Documents
Change person secretary company with change date
Date: 12 Nov 2015
Action Date: 11 Nov 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Susan Llanos
Change date: 2015-11-11
Documents
Change person director company with change date
Date: 12 Nov 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-31
Officer name: Mr Simon Matthew Pitt
Documents
Appoint person director company with name date
Date: 09 Nov 2015
Action Date: 22 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susannah Jane Mcara
Appointment date: 2015-10-22
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2015
Action Date: 10 Jul 2015
Category: Address
Type: AD01
Old address: The Old Vicarage Market Street Castle Donington Derbyshire DE74 2JB
New address: Suite 2, Floor 3 South Point, Cardinal Square Nottingham Road Derby Derbyshire DE1 3QT
Change date: 2015-07-10
Documents
Certificate change of name company
Date: 07 Jul 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed railway projects LIMITED\certificate issued on 07/07/15
Documents
Change of name notice
Date: 07 Jul 2015
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2015
Action Date: 28 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-28
Documents
Mortgage satisfy charge full
Date: 07 Feb 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 13
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2015
Action Date: 29 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-29
New address: The Old Vicarage Market Street Castle Donington Derbyshire DE74 2JB
Old address: 5-7 Saint Marys Gate Derby Derbyshire DE1 3JA
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Mortgage satisfy charge full
Date: 28 Oct 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 11
Documents
Mortgage satisfy charge full
Date: 28 Oct 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 12
Documents
Appoint person director company with name date
Date: 14 Oct 2014
Action Date: 28 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-28
Officer name: Mr Simon Matthew Pitt
Documents
Termination director company with name
Date: 27 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shane Duffy
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2014
Action Date: 28 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-28
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change account reference date company previous extended
Date: 09 Aug 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA01
New date: 2013-05-31
Made up date: 2012-11-30
Documents
Mortgage create with deed with charge number
Date: 07 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 027356480014
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2013
Action Date: 28 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-28
Documents
Legacy
Date: 22 Jan 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
Documents
Legacy
Date: 22 Jan 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Resolution
Date: 11 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 04 Jan 2013
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 04 Jan 2013
Action Date: 20 Dec 2012
Category: Capital
Type: SH01
Capital : 310,257 GBP
Date: 2012-12-20
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2012
Action Date: 30 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-30
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2012
Action Date: 29 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-29
Documents
Appoint person director company with name
Date: 12 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shane Duffy
Documents
Termination director company with name
Date: 12 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Duffy
Documents
Legacy
Date: 28 Jan 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 13
Documents
Annual return company with made up date
Date: 11 Aug 2011
Action Date: 29 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-29
Documents
Legacy
Date: 30 Jun 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 12
Documents
Accounts with accounts type total exemption small
Date: 09 May 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Legacy
Date: 21 Mar 2011
Category: Mortgage
Type: MG04
Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5
Documents
Change person director company with change date
Date: 07 Jan 2011
Action Date: 07 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-07
Officer name: Ian Duffy
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2010
Action Date: 29 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-29
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Legacy
Date: 15 Sep 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 11
Documents
Legacy
Date: 11 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2009
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 13 Feb 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 10
Documents
Legacy
Date: 29 Dec 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 29 Dec 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 29 Dec 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 29 Dec 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 29 Dec 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 29 Dec 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Legacy
Date: 07 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/08; full list of members
Documents
Legacy
Date: 16 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 08 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/06; full list of members
Documents
Accounts with accounts type small
Date: 18 Apr 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Accounts with accounts type small
Date: 04 Jan 2006
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 21 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/05; full list of members
Documents
Accounts with accounts type full
Date: 20 Dec 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 19 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/04; full list of members
Documents
Legacy
Date: 27 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 10 Oct 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 15 Aug 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/03; full list of members
Documents
Legacy
Date: 19 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/02; full list of members
Documents
Accounts with accounts type small
Date: 08 Mar 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 21 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 21/02/02 from: the mills canal street derby DE1 2RJ
Documents
Legacy
Date: 01 Nov 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 01 Oct 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 08 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/01; full list of members
Documents
Legacy
Date: 30 Jun 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 18 Aug 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 09 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/00; full list of members
Documents
Legacy
Date: 11 Feb 2000
Category: Capital
Type: 88(2)R
Description: Ad 10/10/99--------- £ si 257@1=257 £ ic 10000/10257
Documents
Some Companies
257 CEDAR HILL STREET,MA 01752,
Number: | FC022109 |
Status: | ACTIVE |
Category: | Other company type |
COMMUNITY CYBER SECURITY SERVICES COMMUNITY INTEREST COMPANY
32 RHODFA MES,BRIDGEND,CF31 5BF
Number: | 11535805 |
Status: | ACTIVE |
Category: | Community Interest Company |
2 DAMSON PATH,SWINDON,SN25 1BW
Number: | 09202959 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 BOWHAY,BRENTWOOD,CM13 2JX
Number: | 11323907 |
Status: | ACTIVE |
Category: | Private Limited Company |
04 WHITCHURCH PARADE,EDGWARE,HA8 6LR
Number: | 06931430 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLIVER HAYWARD PLAYBARN LIMITED
CARLTON PARK HOUSE MAIN ROAD,SAXMUNDHAM,IP17 2NL
Number: | 09402694 |
Status: | ACTIVE |
Category: | Private Limited Company |