COMPASS EXECUTIVE LIMITED
Status | DISSOLVED |
Company No. | 07338861 |
Category | Private Limited Company |
Incorporated | 06 Aug 2010 |
Age | 13 years, 9 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 14 Jan 2020 |
Years | 4 years, 4 months, 18 days |
SUMMARY
COMPASS EXECUTIVE LIMITED is an dissolved private limited company with number 07338861. It was incorporated 13 years, 9 months, 26 days ago, on 06 August 2010 and it was dissolved 4 years, 4 months, 18 days ago, on 14 January 2020. The company address is 6 The Butts 6 The Butts, Banbury, OX17 3AN, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 07 Dec 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 14 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2018
Action Date: 06 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-06
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2018
Action Date: 04 Oct 2018
Category: Address
Type: AD01
Old address: The Vicarage Church Enstone Chipping Norton OX7 4NL England
New address: 6 the Butts Aynho Banbury OX17 3AN
Change date: 2018-10-04
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2018
Action Date: 11 Jun 2018
Category: Address
Type: AD01
Old address: Barn End 4 Great Hautbois Road Coltishall Norwich Norfolk NR12 7JN
Change date: 2018-06-11
New address: The Vicarage Church Enstone Chipping Norton OX7 4NL
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 06 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-06
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 06 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-06
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2015
Action Date: 06 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-06
Documents
Change person director company with change date
Date: 17 Aug 2015
Action Date: 22 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Warren Cove
Change date: 2015-05-22
Documents
Change registered office address company with date old address new address
Date: 27 May 2015
Action Date: 27 May 2015
Category: Address
Type: AD01
Old address: Flat 3 Abbey House Warham Road Binham Fakenham Norfolk NR21 0DG England
New address: Barn End 4 Great Hautbois Road Coltishall Norwich Norfolk NR12 7JN
Change date: 2015-05-27
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2015
Action Date: 17 Apr 2015
Category: Address
Type: AD01
New address: Flat 3 Abbey House Warham Road Binham Fakenham Norfolk NR21 0DG
Change date: 2015-04-17
Old address: 15 Bow Lane Leyland Lancashire PR25 4YA
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2014
Action Date: 06 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-06
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2013
Action Date: 06 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-06
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2012
Action Date: 06 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-06
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Capital allotment shares
Date: 10 Oct 2011
Action Date: 31 Aug 2011
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2011-08-31
Documents
Appoint person director company with name
Date: 24 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Melanie Sawyer
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2011
Action Date: 06 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-06
Documents
Some Companies
4 SOUTH CHESTERS GROVE,BONNYRIGG,EH19 3WG
Number: | SC591221 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR WONERSH HOUSE THE GUILDWAY,GUILDFORD,GU3 1LR
Number: | 03134103 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BELLE VUE AVENUE,SOUTHEND-ON-SEA,SS1 2QZ
Number: | 11555140 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
OFFICE A16, ARENA BUSINESS,FERNDOWN,BH21 7SH
Number: | 01418824 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 QUEENS PARADE,LONDON,N11 2DN
Number: | 06865255 |
Status: | ACTIVE |
Category: | Private Limited Company |
MALL HOUSE,FAVERSHAM,ME13 8JL
Number: | 08946117 |
Status: | ACTIVE |
Category: | Private Limited Company |