COMPLETE VENDING LIMITED

Company Documents

DateDescription
09/05/239 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

09/05/239 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

08/02/238 February 2023 Application to strike the company off the register

View Document

07/02/237 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

13/12/2213 December 2022 Previous accounting period extended from 2022-05-31 to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/08/2028 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

27/08/1927 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

01/10/181 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

17/08/1717 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

20/10/1620 October 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

23/05/1623 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

23/10/1523 October 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM 40 WOODFORD AVENUE ILFORD ESSEX IG2 6XQ

View Document

26/05/1526 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

15/09/1415 September 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

29/05/1429 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

28/11/1328 November 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

15/05/1315 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

21/01/1321 January 2013 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY ANN LEGGE / 21/12/2012

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER MEDLOCK / 21/12/2012

View Document

13/09/1213 September 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

17/05/1217 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

21/10/1121 October 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

12/05/1112 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

10/09/1010 September 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER MEDLOCK / 05/05/2010

View Document

11/05/1011 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

25/09/0925 September 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

12/05/0812 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 05/05/07; NO CHANGE OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

27/11/0027 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/11/008 November 2000 NEW SECRETARY APPOINTED

View Document

29/06/0029 June 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 REGISTERED OFFICE CHANGED ON 18/03/99 FROM: C/O NATIONWIDE LIMITED SERVICES LIMITED, KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2HH

View Document

18/03/9918 March 1999 COMPANY NAME CHANGED CENTURY VENDING ASSOCIATES LIMIT ED CERTIFICATE ISSUED ON 19/03/99

View Document

18/03/9918 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/9918 March 1999 SECRETARY RESIGNED

View Document

05/03/995 March 1999 DIRECTOR RESIGNED

View Document

05/03/995 March 1999 DIRECTOR RESIGNED

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 SECRETARY RESIGNED

View Document

14/05/9814 May 1998 DIRECTOR RESIGNED

View Document

14/05/9814 May 1998 NEW SECRETARY APPOINTED

View Document

05/05/985 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company