COMPREHENSIVE LIMITED

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

29/06/2129 June 2021 Application to strike the company off the register

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD WATERLOOVILLE PO8 0BT UNITED KINGDOM

View Document

24/05/2024 May 2020 APPOINTMENT TERMINATED, DIRECTOR YULLIS HEWIS

View Document

14/01/2014 January 2020 NOTICE OF REMOVAL OF INFORMATION UNDER SECTION 1095

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR YULLIS HEWIS

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MRS YULLIS LEVI HEWIS

View Document

28/10/1928 October 2019 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