COMPLETE BATHROOMS SOLUTION LTD
Company Documents
Date | Description |
---|---|
24/07/1824 July 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
11/07/1811 July 2018 | APPLICATION FOR STRIKING-OFF |
10/07/1810 July 2018 | FIRST GAZETTE |
19/02/1819 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
23/07/1723 July 2017 | REGISTERED OFFICE CHANGED ON 23/07/2017 FROM 7 ASCOT CLOSE ELSTREE HERTFORDSHIRE WD6 3JH |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
13/02/1713 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
20/04/1620 April 2016 | APPOINTMENT TERMINATED, DIRECTOR KROKOSZ PAWEL |
20/04/1620 April 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
18/06/1518 June 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
06/03/156 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
24/06/1424 June 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
03/06/133 June 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
11/07/1211 July 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
17/01/1217 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
31/05/1131 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
12/08/1012 August 2010 | REGISTERED OFFICE CHANGED ON 12/08/2010 FROM 15 STANWAY GARDENS EDGWARE MIDDX HA8 9LN ENGLAND |
12/08/1012 August 2010 | 04/08/10 STATEMENT OF CAPITAL GBP 100 |
26/07/1026 July 2010 | DIRECTOR APPOINTED MR KROKOSZ PAWEL |
25/07/1025 July 2010 | APPOINTMENT TERMINATED, DIRECTOR ROBERT NASKIEWICZ |
25/07/1025 July 2010 | DIRECTOR APPOINTED MR PIOTR TOMAS |
24/07/1024 July 2010 | REGISTERED OFFICE CHANGED ON 24/07/2010 FROM 146B BRENT STREET LONDON NW4 2DR ENGLAND |
24/07/1024 July 2010 | REGISTERED OFFICE CHANGED ON 24/07/2010 FROM 15 STANWAY GARDENS EDGWARE MIDDX HA8 9LN ENGLAND |
04/05/104 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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