COMPLETE EARTH ADVANCED CONCEPTS LIMITED
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
13/12/2413 December 2024 | Application to strike the company off the register |
11/12/2411 December 2024 | Termination of appointment of Michelmores Secretaries Limited as a secretary on 2024-12-08 |
04/10/244 October 2024 | Confirmation statement made on 2024-09-26 with no updates |
17/06/2417 June 2024 | Total exemption full accounts made up to 2023-09-30 |
02/05/242 May 2024 | Termination of appointment of David Rombach as a director on 2024-04-30 |
26/09/2326 September 2023 | Confirmation statement made on 2023-09-26 with updates |
15/06/2315 June 2023 | Total exemption full accounts made up to 2022-09-30 |
31/10/2231 October 2022 | Appointment of Michelmores Secretaries Limited as a secretary on 2022-10-26 |
05/10/225 October 2022 | Confirmation statement made on 2022-09-24 with updates |
09/04/229 April 2022 | Cessation of David Rombach as a person with significant control on 2020-12-09 |
09/04/229 April 2022 | Notification of a person with significant control statement |
09/04/229 April 2022 | Statement of capital following an allotment of shares on 2022-04-02 |
31/03/2231 March 2022 | Termination of appointment of Darren John Bullock as a director on 2022-03-30 |
21/02/2221 February 2022 | Registered office address changed from 12th Floor 6 New Street Square London EC4A 3BF England to 100 Liverpool Street London EC2M 2AT on 2022-02-21 |
04/11/214 November 2021 | Confirmation statement made on 2021-09-24 with no updates |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
19/03/2019 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
06/10/196 October 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
29/07/1929 July 2019 | CORRECTION OF ALLOTMENT DETAILS OF FORM SH01 REGISTERED ON 26/07/19. SHARES ALLOTTED ON 30/06/19. BARCODE A89I2A8H |
26/07/1926 July 2019 | SECOND FILED SH01 - 30/06/19 STATEMENT OF CAPITAL GBP 604.26 |
11/07/1911 July 2019 | ADOPT ARTICLES 07/05/2019 |
11/07/1911 July 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
05/07/195 July 2019 | 30/06/19 STATEMENT OF CAPITAL GBP 0.001 |
28/05/1928 May 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18 |
13/05/1913 May 2019 | RE-SUB DIV 25/04/2019 |
09/05/199 May 2019 | SUB-DIVISION 25/04/19 |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/06/1828 June 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
22/09/1722 September 2017 | REGISTERED OFFICE CHANGED ON 22/09/2017 FROM GLOUCESTER HOUSE 399 SILBURY BOULEVARD MILTON KEYNES BUCKS MK9 2AH UNITED KINGDOM |
22/09/1722 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROMBACH / 22/09/2017 |
22/06/1722 June 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16 |
08/10/168 October 2016 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
25/09/1525 September 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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