COMPLETE BOOKING SOFTWARE LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-05-16 with updates

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/07/185 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/07/1629 July 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/06/1524 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

27/05/1527 May 2015 14/05/15 STATEMENT OF CAPITAL GBP 100

View Document

27/05/1527 May 2015 14/05/15 STATEMENT OF CAPITAL GBP 100

View Document

27/05/1527 May 2015 14/05/15 STATEMENT OF CAPITAL GBP 100

View Document

27/05/1527 May 2015 14/05/15 STATEMENT OF CAPITAL GBP 100

View Document

27/05/1527 May 2015 CORPORATE SECRETARY APPOINTED TW SECRETARIAL LIMITED

View Document

27/05/1527 May 2015 14/05/15 STATEMENT OF CAPITAL GBP 100

View Document

27/05/1527 May 2015 14/05/15 STATEMENT OF CAPITAL GBP 100

View Document

18/05/1518 May 2015 SUB-DIVISION 17/04/15 STATEMENT OF CAPITAL GBP 66

View Document

18/05/1518 May 2015 ALTER ARTICLES 17/04/2015

View Document

16/02/1516 February 2015 PREVEXT FROM 31/05/2014 TO 30/09/2014

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

07/07/147 July 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

04/07/144 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN SALTER / 04/07/2014

View Document

16/05/1316 May 2013 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