COMPASS EXECUTIVE LIMITED

6 The Butts 6 The Butts, Banbury, OX17 3AN, England
StatusDISSOLVED
Company No.07338861
CategoryPrivate Limited Company
Incorporated06 Aug 2010
Age13 years, 9 months, 26 days
JurisdictionEngland Wales
Dissolution14 Jan 2020
Years4 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

Gazette dissolved compulsory

Date: 14 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Dec 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 10 Oct 2011

Action Date: 31 Aug 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-08-31

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Melanie Sawyer

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 06 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BGMK FS CONSULTING LTD

4 SOUTH CHESTERS GROVE,BONNYRIGG,EH19 3WG

Number:SC591221
Status:ACTIVE
Category:Private Limited Company

CANARY LIMITED

1ST FLOOR WONERSH HOUSE THE GUILDWAY,GUILDFORD,GU3 1LR

Number:03134103
Status:ACTIVE
Category:Private Limited Company

CESA CAUSES LTD

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)

DARLI HOMES LIMITED

OFFICE A16, ARENA BUSINESS,FERNDOWN,BH21 7SH

Number:01418824
Status:ACTIVE
Category:Private Limited Company

EUGATE INVESTMENTS LIMITED

1 QUEENS PARADE,LONDON,N11 2DN

Number:06865255
Status:ACTIVE
Category:Private Limited Company

SNCL LIMITED

MALL HOUSE,FAVERSHAM,ME13 8JL

Number:08946117
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