COMPLEX ONLINE LIMITED
Status | DISSOLVED |
Company No. | 05055256 |
Category | Private Limited Company |
Incorporated | 25 Feb 2004 |
Age | 20 years, 3 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 21 Jan 2020 |
Years | 4 years, 4 months, 15 days |
SUMMARY
COMPLEX ONLINE LIMITED is an dissolved private limited company with number 05055256. It was incorporated 20 years, 3 months, 9 days ago, on 25 February 2004 and it was dissolved 4 years, 4 months, 15 days ago, on 21 January 2020. The company address is 130 Handsworth Road 130 Handsworth Road, South Yorkshire, S9 4AE.
Company Fillings
Gazette dissolved voluntary
Date: 21 Jan 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Oct 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 22 Mar 2019
Action Date: 25 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-25
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 06 Apr 2018
Action Date: 25 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-25
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 25 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-25
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2016
Action Date: 25 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-25
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2015
Action Date: 25 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-25
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2014
Action Date: 25 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-25
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2013
Action Date: 25 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-25
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Capital allotment shares
Date: 23 May 2012
Action Date: 01 Mar 2012
Category: Capital
Type: SH01
Date: 2012-03-01
Capital : 2 GBP
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2012
Action Date: 25 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-25
Documents
Termination director company with name
Date: 15 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Scott Gibson
Documents
Termination secretary company with name
Date: 15 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Crownshaw
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2011
Action Date: 25 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-25
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2010
Action Date: 25 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-25
Documents
Change person director company with change date
Date: 09 Apr 2010
Action Date: 09 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Crownshaw
Change date: 2010-04-09
Documents
Change person director company with change date
Date: 09 Apr 2010
Action Date: 09 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Scott Gibson
Change date: 2010-04-09
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 25 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/09; full list of members
Documents
Legacy
Date: 25 Mar 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 25 Mar 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 25 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/08; full list of members
Documents
Legacy
Date: 23 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / scott gibson / 21/03/2008
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2008
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 03 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 07 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 15 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/05; full list of members
Documents
Legacy
Date: 04 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 25/02/04 from: 18 cavendish road barnsley south yorkshire S751BD
Documents
Some Companies
UNIT 1 THE OLD SAWMILL,CLITHEROE,BB7 1LY
Number: | 07535842 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRILLING ENVIRONMENTAL SOLUTIONS LTD
C/O MILNE CRAIG ABERCORN HOUSE,PAISLEY,PA3 4DA
Number: | SC572641 |
Status: | ACTIVE |
Category: | Private Limited Company |
100A HIGH STREET,FELTHAM,TW13 4EX
Number: | 11936696 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 TOWNEND PLACE,KILMARNOCK,KA1 5RY
Number: | SC597090 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A MINSTER ROAD,BROMLEY,BR1 4DY
Number: | 09722586 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIER GARAGE EQUIPMENT HOLDINGS LTD
UNIT 11 BROADMEAD ROAD,BEDFORD,MK43 9NX
Number: | 08568670 |
Status: | ACTIVE |
Category: | Private Limited Company |