COMPLETE VALIDATION SERVICES LIMITED

28 Woodham Park Road 28 Woodham Park Road, Addlestone, KT15 3ST, Surrey
StatusDISSOLVED
Company No.06340835
CategoryPrivate Limited Company
Incorporated13 Aug 2007
Age16 years, 10 months, 3 days
JurisdictionEngland Wales
Dissolution26 Nov 2019
Years4 years, 6 months, 20 days

SUMMARY

COMPLETE VALIDATION SERVICES LIMITED is an dissolved private limited company with number 06340835. It was incorporated 16 years, 10 months, 3 days ago, on 13 August 2007 and it was dissolved 4 years, 6 months, 20 days ago, on 26 November 2019. The company address is 28 Woodham Park Road 28 Woodham Park Road, Addlestone, KT15 3ST, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 26 Nov 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2017

Action Date: 13 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 13 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 13 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2014

Action Date: 13 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-13

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Aug 2014

Category: Address

Type: AD03

New address: 28 Woodham Park Road Woodham Addlestone Surrey KT15 3ST

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Aug 2014

Category: Address

Type: AD02

New address: 28 Woodham Park Road Woodham Addlestone Surrey KT15 3ST

Old address: C/O Mossgroves Llp 3 the Deans Bridge Road Bagshot Surrey GU19 5AT

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Mar 2014

Action Date: 03 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-03

Old address: 3 the Deans Bridge Road Bagshot Surrey GU19 5AT United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Certificate change of name company

Date: 27 Aug 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gold secretariat LIMITED\certificate issued on 27/08/13

Documents

View document PDF

Capital allotment shares

Date: 26 Aug 2013

Action Date: 31 Jul 2013

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2013-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2013

Action Date: 13 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-13

Documents

View document PDF

Appoint person director company with name

Date: 23 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew George Penn

Documents

View document PDF

Termination director company with name

Date: 23 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norma Bond

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2012

Action Date: 13 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2011

Action Date: 13 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-13

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Bernard Wells

Documents

View document PDF

Termination secretary company with name

Date: 18 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janice Coyle

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Aug 2011

Action Date: 18 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-18

Old address: 58 Shirley Avenue Croydon CR0 8SH

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2010

Action Date: 13 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-13

Documents

View document PDF

Change sail address company

Date: 25 Aug 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2010

Action Date: 09 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-09

Officer name: Norma Bond

Documents

View document PDF

Appoint person director company with name

Date: 18 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Bernard Wells

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary norma bond

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed norma bond

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed janice lynne coyle

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director peter bond

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/08 to 31/12/08

Documents

View document PDF

Incorporation company

Date: 13 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. & I. LIMITED

5 BOOT PARADE,EDGWARE,HA8 7HE

Number:02214622
Status:ACTIVE
Category:Private Limited Company

HAPPYLANDS BUILDING COMPANY LIMITED

HAPPYLANDS, WILLERSEY ROAD,EVESHAM,WR11 7HD

Number:05743755
Status:ACTIVE
Category:Private Limited Company

HERMON CAPITAL LP

12 SOUTH BRIDGE,EDINBURGH,EH1 1DD

Number:SL014941
Status:ACTIVE
Category:Limited Partnership
Number:SC437347
Status:ACTIVE
Category:Private Limited Company

KRYPTO HOLDING LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11195045
Status:ACTIVE
Category:Private Limited Company

P & D INVESTMENTS (SOUTH WEST) LIMITED

28 ALEXANDRA TERRACE,EXMOUTH,EX8 1BD

Number:11103301
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