COMPASS FOSTERING EASTERN LIMITED

3 Rayns Way 3 Rayns Way, Leicester, LE7 1PF, England
StatusDISSOLVED
Company No.05557977
CategoryPrivate Limited Company
Incorporated08 Sep 2005
Age18 years, 9 months, 7 days
JurisdictionEngland Wales
Dissolution23 Jan 2024
Years4 months, 23 days

SUMMARY

COMPASS FOSTERING EASTERN LIMITED is an dissolved private limited company with number 05557977. It was incorporated 18 years, 9 months, 7 days ago, on 08 September 2005 and it was dissolved 4 months, 23 days ago, on 23 January 2024. The company address is 3 Rayns Way 3 Rayns Way, Leicester, LE7 1PF, England.



Company Fillings

Gazette dissolved voluntary

Date: 23 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2023

Action Date: 08 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-08

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2022

Action Date: 08 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-08

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-04-01

Psc name: Compass Community Limited

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glen Peter Coppin

Appointment date: 2022-06-23

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-11

New address: 3 Rayns Way Syston Leicester LE7 1PF

Old address: Mountfields House Off Squirrel Way Epinal Way Loughborough Leicestershire LE11 3GE England

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 01 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 08 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-08

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2019

Action Date: 10 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Graphite Capital General Partner Viii Llp

Change date: 2019-06-10

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-04

New date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 May 2018

Category: Accounts

Type: AA

Made up date: 2017-08-04

Documents

View document PDF

Resolution

Date: 03 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2018

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-12-01

Psc name: Graphite Capital General Partner Viii Llp

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christa Iris Echtle

Termination date: 2017-12-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Dec 2017

Action Date: 01 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055579770001

Charge creation date: 2017-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Memorandum articles

Date: 23 Aug 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Aug 2017

Action Date: 04 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Linda Ann Croft

Cessation date: 2017-08-04

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2017

Action Date: 04 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-08-04

Psc name: Compass Community Limited

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-04

Officer name: Linda Ann Croft

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-04

Officer name: Ivor John Croft

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Steven Croft

Termination date: 2017-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-04

Officer name: Kellie Barker

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Linda Ann Croft

Termination date: 2017-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-04

Officer name: Ms. Christa Iris Echtle

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-04

Officer name: Ms. Bernadine Louise Gibson

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Jamie Alexander Wright

Appointment date: 2017-08-04

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Aug 2017

Action Date: 04 Aug 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2017-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2017

Action Date: 08 Aug 2017

Category: Address

Type: AD01

Old address: Main Office Pean Hill Park Pean Hill Whitstable Kent CT5 3BJ England

New address: Mountfields House Off Squirrel Way Epinal Way Loughborough Leicestershire LE11 3GE

Change date: 2017-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2017

Action Date: 17 Feb 2017

Category: Address

Type: AD01

Old address: Crown House Pean Hill Whitstable Kent CT5 3BJ

New address: Main Office Pean Hill Park Pean Hill Whitstable Kent CT5 3BJ

Change date: 2017-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2015

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ivor John Croft

Change date: 2014-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2015

Action Date: 18 Sep 2015

Category: Address

Type: AD01

Old address: Roberts House Pean Hill Whitstable Kent CT5 3BJ England

New address: Crown House Pean Hill Whitstable Kent CT5 3BJ

Change date: 2015-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2015

Action Date: 18 Mar 2015

Category: Address

Type: AD01

Old address: Holme Lodge Farm Pean Hill Whitstable CT5 3AY

Change date: 2015-03-18

New address: Roberts House Pean Hill Whitstable Kent CT5 3BJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2014

Action Date: 08 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2013

Action Date: 08 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-08

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kellie Barker

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Steven Croft

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 08 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date

Date: 07 Oct 2011

Action Date: 08 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2010

Action Date: 08 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/06 to 30/04/06

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 13/12/05 from: 1 mitchell lane bristol BS1 6BU

Documents

View document PDF

Legacy

Date: 05 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Capital

Type: 88(2)R

Description: Ad 08/09/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Certificate change of name company

Date: 15 Nov 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed boxavenue LIMITED\certificate issued on 15/11/05

Documents

View document PDF

Incorporation company

Date: 08 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONTROLS AUTOMATION ELECTRICAL SERVICES LIMITED

19 TAYLORSTOWN HILL,ANTRIM,BT41 3RL

Number:NI631822
Status:ACTIVE
Category:Private Limited Company

DESK WAREHOUSE LIMITED - THE

34 DUFFERIN AVENUE,CO DOWN,BT20 3AA

Number:NI061374
Status:ACTIVE
Category:Private Limited Company

HULLAND LIMITED

9 TWILLEY STREET,LONDON,SW18 4NU

Number:11398700
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MERCKX LTD.

SUGNALL BUSINESS CENTRE,STAFFORD,ST21 6NF

Number:09522233
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NOW COURIERS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07311294
Status:ACTIVE
Category:Private Limited Company

PHILLIPS VISUAL MEDIA GROUP LTD

CLERVAUX EXCHANGE,JARROW,NE32 5UP

Number:11356362
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source