COMPLETE SHOP FRONTS LIMITED

Copperville House Fawkham Green Road Copperville House Fawkham Green Road, Longfield, DA3 8NN, Kent
StatusDISSOLVED
Company No.08212542
CategoryPrivate Limited Company
Incorporated13 Sep 2012
Age11 years, 9 months, 4 days
JurisdictionEngland Wales
Dissolution05 Dec 2023
Years6 months, 12 days

SUMMARY

COMPLETE SHOP FRONTS LIMITED is an dissolved private limited company with number 08212542. It was incorporated 11 years, 9 months, 4 days ago, on 13 September 2012 and it was dissolved 6 months, 12 days ago, on 05 December 2023. The company address is Copperville House Fawkham Green Road Copperville House Fawkham Green Road, Longfield, DA3 8NN, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 05 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2017

Action Date: 13 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Anne Gosbee

Termination date: 2012-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 13 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 13 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 13 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-13

Documents

View document PDF

Incorporation company

Date: 13 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHTREE PROPERTY IMPROVEMENTS LTD

28 HEATHERSET WAY,BURY ST EDMUNDS,IP28 8JN

Number:09271663
Status:ACTIVE
Category:Private Limited Company

HELICAL COMPONENTS (COVENTRY) LIMITED

UNIT 2 TELFORD ROAD,EXHALL,CV7 9ES

Number:02957078
Status:ACTIVE
Category:Private Limited Company

LITTLEFOUR LIMITED

C/O AUGUSTA KENT LTD THE CLOCKTOWER CLOCKTOWER SQUARE,CANTERBURY,CT1 2LE

Number:09943058
Status:LIQUIDATION
Category:Private Limited Company

MTM ELECTRICAL SERVICES LIMITED

UNIT 4 HADLEIGH BUSINESS CENTRE,HADLEIGH,SS7 2BT

Number:05245325
Status:ACTIVE
Category:Private Limited Company

SPECIALIST HEAVY ENGINEERS LIMITED

ALEXANDRA DOCK,GWENT,NP20 2NP

Number:00979740
Status:ACTIVE
Category:Private Limited Company

SPICE BISTRO LIMITED

22 MARKET STREET,HOLLINGWORTH,SK14 8LN

Number:08852894
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