COMPLETE COMMUNICATION SOLUTIONS CONSULTANCY LIMITED
Status | DISSOLVED |
Company No. | 06484683 |
Category | Private Limited Company |
Incorporated | 25 Jan 2008 |
Age | 16 years, 3 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 04 Sep 2018 |
Years | 5 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
Dissolution application strike off company
Date: 06 Jun 2018
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 23 Apr 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / sarah jones / 28/01/2009
Documents
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
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/09; full list of members
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
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 |
MANOR FARM,DRIFFIELD,YO25 4NX
Number: | 08306450 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 BERKELEY STREET,LONDON,W1J 8HD
Number: | OC414946 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
8 8 EASTLEIGH CLOSE,SUTTON,SM2 6QY
Number: | 10587343 |
Status: | ACTIVE |
Category: | Private Limited Company |
BADGER FARM WILLOWPIT LANE,DERBY,DE65 5FN
Number: | 11790822 |
Status: | ACTIVE |
Category: | Private Limited Company |