COMPARE DIGITAL LIMITED

Churchill House Churchill House, Newcastle Upon Tyne, NE1 1DE, England
StatusDISSOLVED
Company No.10756208
CategoryPrivate Limited Company
Incorporated05 May 2017
Age7 years, 25 days
JurisdictionEngland Wales
Dissolution03 Nov 2020
Years3 years, 6 months, 27 days

SUMMARY

COMPARE DIGITAL LIMITED is an dissolved private limited company with number 10756208. It was incorporated 7 years, 25 days ago, on 05 May 2017 and it was dissolved 3 years, 6 months, 27 days ago, on 03 November 2020. The company address is Churchill House Churchill House, Newcastle Upon Tyne, NE1 1DE, England.



Company Fillings

Gazette dissolved compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 17 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 09 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2019

Action Date: 29 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-11

Old address: 18 Woodlands Park Drive Blaydon-on-Tyne NE21 5PQ England

New address: Churchill House 12 Mosley Street Newcastle upon Tyne NE1 1DE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Address

Type: AD01

New address: 18 Woodlands Park Drive Blaydon-on-Tyne NE21 5PQ

Change date: 2018-06-05

Old address: Gateway House West Greenfinch Way Newcastle upon Tyne Tyne & Wear NE15 8NX United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2018

Action Date: 29 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manny Madariola

Termination date: 2017-12-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-19

Psc name: Manny Madariola

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2017

Action Date: 13 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Victor Samuel Henderson

Change date: 2017-12-13

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2017

Action Date: 13 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Manny Madariola

Change date: 2017-12-13

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2017

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-13

Officer name: Mr Manny Madariola

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2017

Action Date: 13 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-13

Psc name: Fraser Henderson

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-13

Officer name: Mr Victor Samuel Henderson

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fraser Henderson

Termination date: 2017-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-13

Officer name: Mr Victor Samuel Henderson

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-13

Psc name: Victor Samuel Henderson

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-19

Old address: Office 3 Gateshead International Business Centre Mulgrave Terrace Gateshead NE8 1AN United Kingdom

New address: Gateway House West Greenfinch Way Newcastle upon Tyne Tyne & Wear NE15 8NX

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-07

Officer name: Chris Mcconville

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-07

Officer name: Chris Mcconville

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Sep 2017

Action Date: 07 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Chris Mcconville

Cessation date: 2017-09-07

Documents

View document PDF

Incorporation company

Date: 05 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVIATION OPTICAL AND MEDICAL LIMITED

347 BETHNAL GREEN ROAD,LONDON,E2 6LG

Number:05968996
Status:ACTIVE
Category:Private Limited Company

BROOKES PLASTICS LTD

HENRY MORGAN HOUSE INDUSTRY ROAD,BARNSLEY,S75 2QN

Number:07921466
Status:ACTIVE
Category:Private Limited Company

CANTELLO CONSULTANCY LIMITED

PERFECTA WORKS,KETTERING,NN16 8NQ

Number:05273005
Status:ACTIVE
Category:Private Limited Company

CONEXA PROPERTIES LTD

128 CREWE ROAD HASLINGTON,CHESHIRE,CW1 5RQ

Number:06062642
Status:ACTIVE
Category:Private Limited Company

KRYSTAL CLEANING SERVICES LIMITED

20 LISTER ROAD,PETERLEE,SR8 2RB

Number:04657565
Status:ACTIVE
Category:Private Limited Company

MULBERRY BARNS HEACHAM MANAGEMENT COMPANY LIMITED

57 CHAPEL ROAD,KING'S LYNN,PE31 6PJ

Number:09753981
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