COMPLETE OVERSEAS MORTGAGE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Final Gazette dissolved via voluntary strike-off |
15/10/2415 October 2024 | Final Gazette dissolved via voluntary strike-off |
06/07/196 July 2019 | VOLUNTARY STRIKE OFF SUSPENDED |
18/06/1918 June 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
11/06/1911 June 2019 | APPLICATION FOR STRIKING-OFF |
13/03/1913 March 2019 | 31/03/18 TOTAL EXEMPTION FULL |
14/12/1814 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES |
12/04/1812 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JAMES KEMP |
12/04/1812 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA NICHOLLS |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/08/1711 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/05/164 May 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/04/1521 April 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/02/145 February 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/05/1313 May 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/04/1225 April 2012 | APPOINTMENT TERMINATED, SECRETARY LISA NICHOLLS |
25/04/1225 April 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
25/04/1225 April 2012 | SECRETARY APPOINTED MR MARTIN KEMP |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
14/06/1114 June 2011 | REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 11 BRICKBARNS GREAT LEIGHS CHELMSFORD CM3 1JJ UNITED KINGDOM |
14/06/1114 June 2011 | REGISTERED OFFICE CHANGED ON 14/06/2011 FROM OFFICE 404, 4TH FLOOR 324 REGENT STREET LONDON W1B 3HH UNITED KINGDOM |
14/06/1114 June 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/05/102 May 2010 | Annual return made up to 29 March 2010 with full list of shareholders |
02/05/102 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN KEMP / 29/03/2010 |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
17/04/0917 April 2009 | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
29/03/0829 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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