Download leads from Nexok and grow your business. Find out more

Compass Continental Limited

Documents

Total Documents18
Total Pages54

Filing History

15 May 2012Final Gazette dissolved via voluntary strike-off
15 May 2012Final Gazette dissolved via voluntary strike-off
31 January 2012First Gazette notice for voluntary strike-off
31 January 2012First Gazette notice for voluntary strike-off
19 January 2012Application to strike the company off the register
19 January 2012Application to strike the company off the register
20 July 2011Total exemption small company accounts made up to 31 October 2010
20 July 2011Total exemption small company accounts made up to 31 October 2010
18 May 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-05-08
18 May 2011Company name changed a trailaway european LIMITED\certificate issued on 18/05/11
  • RES15 ‐ Change company name resolution on 2011-05-08
  • NM01 ‐ Change of name by resolution
11 January 2011Annual return made up to 29 October 2010 with a full list of shareholders
Statement of capital on 2011-01-11
  • GBP 100
11 January 2011Annual return made up to 29 October 2010 with a full list of shareholders
Statement of capital on 2011-01-11
  • GBP 100
17 November 2010Company name changed compass continental LIMITED\certificate issued on 17/11/10
  • RES15 ‐ Change company name resolution on 2010-11-08
17 November 2010Change of name notice
17 November 2010Company name changed compass continental LIMITED\certificate issued on 17/11/10
  • RES15 ‐ Change company name resolution on 2010-11-08
17 November 2010Change of name notice
29 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
29 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing