COMPTON PITT LIMITED

52 Ravensfield Gardens, Epsom, KT19 0SR, England
StatusDISSOLVED
Company No.09976392
CategoryPrivate Limited Company
Incorporated29 Jan 2016
Age8 years, 4 months, 19 days
JurisdictionEngland Wales
Dissolution01 Mar 2022
Years2 years, 3 months, 16 days

SUMMARY

COMPTON PITT LIMITED is an dissolved private limited company with number 09976392. It was incorporated 8 years, 4 months, 19 days ago, on 29 January 2016 and it was dissolved 2 years, 3 months, 16 days ago, on 01 March 2022. The company address is 52 Ravensfield Gardens, Epsom, KT19 0SR, England.



Company Fillings

Gazette dissolved liquidation

Date: 01 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 01 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2021

Action Date: 25 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2021

Action Date: 16 Apr 2021

Category: Address

Type: AD01

Old address: Brook Cottage Dye House Road Thursley Godalming GU8 6QL England

New address: 52 Ravensfield Gardens Epsom KT19 0SR

Change date: 2021-04-16

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Munday

Change date: 2021-01-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Munday

Change date: 2021-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Address

Type: AD01

Old address: 52 Ravensfield Gardens Epsom Surrey KT19 0SR

New address: Brook Cottage Dye House Road Thursley Godalming GU8 6QL

Change date: 2021-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Address

Type: AD01

Old address: 2nd Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom

Change date: 2020-12-17

New address: 52 Ravensfield Gardens Epsom Surrey KT19 0SR

Documents

View document PDF

Resolution

Date: 17 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 17 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Dec 2020

Action Date: 25 Nov 2020

Category: Accounts

Type: AA01

Made up date: 2021-01-31

New date: 2020-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-27

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Oct 2018

Action Date: 26 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-07-26

Psc name: Caroline Munday

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-02

Officer name: Mr Richard Douglas Munday

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 Jul 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 26 Jul 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 26 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 29 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AST APPAREL LIMITED

14 GRENADIER CLOSE,READING,RG2 9EZ

Number:11588500
Status:ACTIVE
Category:Private Limited Company

BAUER SPRINGS LIMITED

TWO SNOWHILL,BIRMINGHAM,B4 6GA

Number:01415845
Status:LIQUIDATION
Category:Private Limited Company

BHAHI LTD

24 CARSON ROAD,BARNET,EN4 9EN

Number:11723650
Status:ACTIVE
Category:Private Limited Company

GENEVA FIRST PROPERTIES LTD

39 REGAL WAY,ENGLAND,HA3 0RZ

Number:10670790
Status:ACTIVE
Category:Private Limited Company

LAKE LANE PROPERTY LIMITED

C/O THORNE LANCASTER PARKER (TLP) VENTURE HOUSE,LONDON,W1B 5DF

Number:11000358
Status:ACTIVE
Category:Private Limited Company

SKYFALL LIMITED

NETWORK HOUSE STUBS BECK LANE,CLECKHEATON,BD19 4TT

Number:07837453
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