COMPASS.RED LIMITED

16 Fourth Avenue 16 Fourth Avenue, Birmingham, B29 7EU, England
StatusDISSOLVED
Company No.09858286
CategoryPrivate Limited Company
Incorporated05 Nov 2015
Age8 years, 8 months, 8 days
JurisdictionEngland Wales
Dissolution19 Apr 2022
Years2 years, 2 months, 24 days

SUMMARY

COMPASS.RED LIMITED is an dissolved private limited company with number 09858286. It was incorporated 8 years, 8 months, 8 days ago, on 05 November 2015 and it was dissolved 2 years, 2 months, 24 days ago, on 19 April 2022. The company address is 16 Fourth Avenue 16 Fourth Avenue, Birmingham, B29 7EU, England.



Company Fillings

Gazette dissolved compulsory

Date: 19 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-26

Old address: C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd

New address: 16 Fourth Avenue Selly Park Birmingham B29 7EU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2020

Action Date: 04 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-04

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-20

Psc name: Mr Thomas Brett Cowley

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-20

Officer name: Mr Thomas Brett Cowley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 04 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-18

Old address: Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd England

New address: C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-12

Old address: 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF England

New address: Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2017

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Feb 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 05 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG JACKS WASTE MANAGEMENT LTD

SUITE 1 FIRST FLOOR,LONDON,E4 6ST

Number:10682199
Status:ACTIVE
Category:Private Limited Company

CTS GEOPHYSICS LTD

13 SOUTHGATE PARADE,WEST SUSSEX, CRAWLEY,RH10 6ER

Number:11194784
Status:ACTIVE
Category:Private Limited Company

JAS KM CONSULTING LIMITED

68 WAVENDENE AVENUE,EGHAM,TW20 8JY

Number:11063705
Status:ACTIVE
Category:Private Limited Company

LOYALTY SERVICES LIMITED

37 RECTORY GARDENS,,N8 7PJ

Number:05396581
Status:ACTIVE
Category:Private Limited Company

MOOR FUN WRAP ROUND CLUB LTD

89 SLAITHWAITE ROAD,HOLMFIRTH,HD9 5PW

Number:11384640
Status:ACTIVE
Category:Private Limited Company

NINE ARCHES PRESS LIMITED

UNIT 14A DAVY COURT,RUGBY,CV23 0UZ

Number:10049492
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source