COMPASS PROPERTY BUILD LIMITED

Company Documents

DateDescription
04/04/234 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/04/234 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

13/10/2213 October 2022 Registered office address changed from Unit 12 Ruscombe Lane Ruscombe Reading RG10 9NJ England to Unit 12, Tavistock Industrial Estate Ruscombe Lane Ruscombe Reading RG10 9NJ on 2022-10-13

View Document

18/01/2218 January 2022 Compulsory strike-off action has been discontinued

View Document

18/01/2218 January 2022 Compulsory strike-off action has been discontinued

View Document

15/01/2215 January 2022 Registered office address changed from Pattison House Addison Road Chesham HP5 2BD England to Unit 12 Ruscombe Lane Ruscombe Reading RG10 9NJ on 2022-01-15

View Document

15/01/2215 January 2022 Confirmation statement made on 2021-10-04 with no updates

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/10/205 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information