COMPASS INTERMEDIARIES LIMITED

05067785
10 JOHN PRINCES STREET LONDON W1G 0AH

Documents

Documents
Date Category Description Pages
30 Jul 2019 gazette Gazette Dissolved Liquidation 1 Buy now
30 Apr 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
19 Oct 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
20 Apr 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
17 Oct 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
19 Apr 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
05 Apr 2017 insolvency Liquidation Voluntary Removal Liquidator 1 Buy now
11 Oct 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
22 Apr 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
13 Oct 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
21 Apr 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
20 Oct 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
02 Apr 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
07 Oct 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
23 Apr 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
12 Oct 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
12 Apr 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
06 Oct 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
07 Apr 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
13 Oct 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
01 Apr 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
05 Oct 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
02 Apr 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
01 Oct 2008 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
01 Apr 2008 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
16 Oct 2007 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
12 Jun 2007 insolvency Liquidation Voluntary Constitution Liquidation Committee 2 Buy now
28 Sep 2006 insolvency Liquidation Voluntary Statement Of Affairs 6 Buy now
28 Sep 2006 resolution Resolution 1 Buy now
28 Sep 2006 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
28 Sep 2006 officers New director appointed 1 Buy now
14 Sep 2006 address Registered office changed on 14/09/06 from: 12 hatherley road sidcup kent DA14 4DT 1 Buy now
29 Aug 2006 gazette Gazette Notice Compulsary 1 Buy now
24 Feb 2006 officers New secretary appointed 2 Buy now
24 Feb 2006 address Registered office changed on 24/02/06 from: suite 4 the oast church farm ulcombe hil ulcombe maidstone kent ME17 1DN 1 Buy now
01 Feb 2006 auditors Auditors Resignation Company 2 Buy now
07 Dec 2005 officers Director resigned 1 Buy now
17 Nov 2005 officers Secretary resigned;director resigned 1 Buy now
12 Sep 2005 officers Secretary resigned;director resigned 1 Buy now
19 May 2005 annual-return Return made up to 09/03/05; full list of members 7 Buy now
18 May 2005 address Registered office changed on 18/05/05 from: cedar house 78 portsmouth road cobham surrey KT11 1AN 1 Buy now
18 May 2005 officers New secretary appointed;new director appointed 2 Buy now
11 Mar 2005 officers Secretary resigned 1 Buy now
11 Feb 2005 officers New director appointed 1 Buy now
17 Jan 2005 officers New secretary appointed 1 Buy now
17 Jan 2005 officers Secretary resigned;director resigned 1 Buy now
03 Dec 2004 officers New secretary appointed 2 Buy now
03 Dec 2004 officers Secretary resigned;director resigned 1 Buy now
15 Nov 2004 officers Director resigned 1 Buy now
28 Oct 2004 capital Ad 07/10/04--------- £ si 50000@1 2 Buy now
25 Oct 2004 officers New secretary appointed 2 Buy now
13 Oct 2004 capital £ sr 1000@1 04/10/04 1 Buy now
13 Oct 2004 capital Ad 04/10/04--------- £ si 25000@1 2 Buy now
13 Oct 2004 capital Nc inc already adjusted 04/10/04 2 Buy now
13 Oct 2004 resolution Resolution 1 Buy now
11 Oct 2004 officers New director appointed 2 Buy now
04 Oct 2004 officers Director resigned 1 Buy now
04 Oct 2004 address Registered office changed on 04/10/04 from: 12 great newport street london WC2H 7JA 1 Buy now
10 Aug 2004 officers Director resigned 1 Buy now
19 Jul 2004 officers New director appointed 2 Buy now
16 Jul 2004 officers Director resigned 1 Buy now
25 May 2004 capital Ad 29/04/04--------- £ si 1000@1 2 Buy now
25 May 2004 capital £ ic 100/0 29/04/04 £ sr 100@1=100 1 Buy now
25 May 2004 officers New director appointed 2 Buy now
29 Apr 2004 officers New director appointed 2 Buy now
29 Apr 2004 officers Secretary resigned 1 Buy now
22 Apr 2004 officers New director appointed 2 Buy now
21 Apr 2004 address Registered office changed on 21/04/04 from: brissenden, bethersden ashford kent TN26 3BE 1 Buy now
09 Mar 2004 incorporation Incorporation Company 18 Buy now