COMPEC INDUSTRIAL LTD

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

31/01/2531 January 2025 Application to strike the company off the register

View Document

30/07/2430 July 2024 Voluntary strike-off action has been suspended

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 Application to strike the company off the register

View Document

16/05/2416 May 2024 Micro company accounts made up to 2023-07-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

21/08/2321 August 2023 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 41 41 Burnside Road Leicester Leicestershire LE2 6QE on 2023-08-21

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-04-29 with updates

View Document

11/05/2311 May 2023 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to Kemp House 160 City Road London EC1V 2NX on 2023-05-11

View Document

05/04/235 April 2023 Termination of appointment of Maud Mabhara as a director on 2022-09-12

View Document

05/04/235 April 2023 Termination of appointment of Tendai Pretty Mabhara as a director on 2022-09-15

View Document

06/10/226 October 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

29/03/2229 March 2022 Micro company accounts made up to 2021-07-31

View Document

21/02/2221 February 2022 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Kemp House 160 City Road London EC1V 2NX on 2022-02-21

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

05/03/215 March 2021 APPOINTMENT TERMINATED, DIRECTOR OBEDIENCE ARUNA

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/07/207 July 2020 DIRECTOR APPOINTED MISS TENDAI PRETTY MABHARA

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

29/04/2029 April 2020 DIRECTOR APPOINTED MISS MAUD MABHARA

View Document

29/04/2029 April 2020 DIRECTOR APPOINTED MRS OBEDIENCE ARUNA

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR MAUD MABHARA

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, SECRETARY OBEDIENCE MABHARA

View Document

20/04/2020 April 2020 DIRECTOR APPOINTED MRS EUSEBIA MUNYANYI

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR OBEDIENCE MABHARA

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR TENDAI MABHARA

View Document

24/08/1924 August 2019 DIRECTOR APPOINTED MISS OBEDIENCE KUDZAI MABHARA

View Document

24/08/1924 August 2019 DIRECTOR APPOINTED MISS TENDAI PRETTY MABHARA

View Document

22/07/1922 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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