COMPLETE COMMUNICATION SOLUTIONS CONSULTANCY LIMITED

Block E 2nd Floor Block E 2nd Floor, Southgate, N14 6HF, London
StatusDISSOLVED
Company No.06484683
CategoryPrivate Limited Company
Incorporated25 Jan 2008
Age16 years, 3 months, 13 days
JurisdictionEngland Wales
Dissolution04 Sep 2018
Years5 years, 8 months, 3 days

SUMMARY

COMPLETE COMMUNICATION SOLUTIONS CONSULTANCY LIMITED is an dissolved private limited company with number 06484683. It was incorporated 16 years, 3 months, 13 days ago, on 25 January 2008 and it was dissolved 5 years, 8 months, 3 days ago, on 04 September 2018. The company address is Block E 2nd Floor Block E 2nd Floor, Southgate, N14 6HF, London.



Company Fillings

Gazette dissolved voluntary

Date: 04 Sep 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Jun 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jun 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 17 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Jul 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 25 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 25 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2015

Action Date: 25 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2014

Action Date: 25 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-25

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Feb 2014

Action Date: 04 Feb 2014

Category: Address

Type: AD01

Old address: 22 Parkway Southgate London N14 6QU

Change date: 2014-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2013

Action Date: 25 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2012

Action Date: 25 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2011

Action Date: 25 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2010

Action Date: 25 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-25

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2010

Action Date: 25 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jason William Caplen

Change date: 2010-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 28/01/09\gbp si 98@1=98\gbp ic 2/100\

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / sarah jones / 28/01/2009

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 23/04/2009 from 67 aylward drive stevenage SG2 8US

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 25 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ECLIPS SATELLITES LTD

11 CHURCH ROAD,GREAT BOOKHAM,KT23 3PB

Number:04851487
Status:ACTIVE
Category:Private Limited Company

INVESTMENT PROPERTY BUYERS LTD

NEWCASTLE BUSINESS VILLAGE,BENTON,NE12 9SZ

Number:08230139
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MARK WARKUP LIMITED

MANOR FARM,DRIFFIELD,YO25 4NX

Number:08306450
Status:ACTIVE
Category:Private Limited Company

QHG TRADING LLP

50 BERKELEY STREET,LONDON,W1J 8HD

Number:OC414946
Status:ACTIVE
Category:Limited Liability Partnership

RIGHT ANGLE CONSTRUCTION LTD

8 8 EASTLEIGH CLOSE,SUTTON,SM2 6QY

Number:10587343
Status:ACTIVE
Category:Private Limited Company

SMALL CAR SHOP LTD

BADGER FARM WILLOWPIT LANE,DERBY,DE65 5FN

Number:11790822
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