-
COMPASS ACQUISITIONS LIMITED - Mountfields House Off Squirrel Way, Epinal Way, Loughborough, Leicestershire, United Kingdom
Company Information
- Company registration number
- 07998414
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Mountfields House Off Squirrel Way
- Epinal Way
- Loughborough
- Leicestershire
- LE11 3GE Mountfields House Off Squirrel Way, Epinal Way, Loughborough, Leicestershire, LE11 3GE UK
Management
- Managing Directors
- GIBSON, Bernadine Louise
- WRIGHT, Jamie Alexander
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-03-20
- Dissolved on
- 2020-10-13
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- Graphite Capital General Partner Viii Llp
- -
- Compass Holdco Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- PLUM ACQUISITIONS LIMITED
- Filing of Accounts
- Due Date: 2021-03-31
- Last Date: 2019-03-31
- Annual Return
- Due Date: 2021-05-01
- Last Date: 2020-03-20
-
COMPASS ACQUISITIONS LIMITED Company Description
- COMPASS ACQUISITIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 07998414. Its current trading status is "closed". It was registered 2012-03-20. It was previously called PLUM ACQUISITIONS LIMITED. It has declared SIC or NACE codes as "70100". It has 2 directors It can be contacted at Mountfields House Off Squirrel Way .
Get COMPASS ACQUISITIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Compass Acquisitions Limited - Mountfields House Off Squirrel Way, Epinal Way, Loughborough, Leicestershire, United Kingdom
Did you know? kompany provides original and official company documents for COMPASS ACQUISITIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-notice-voluntary (2020-07-14) - GAZ1(A)
-
capital-statement-capital-company-with-date-currency-figure (2020-05-26) - SH19
-
legacy (2020-05-26) - CAP-SS
-
resolution (2020-05-26) - RESOLUTIONS
-
confirmation-statement-with-updates (2020-03-25) - CS01
-
legacy (2020-05-26) - SH20
-
dissolution-application-strike-off-company (2020-07-02) - DS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-12-30) - AA
-
change-to-a-person-with-significant-control (2019-06-21) - PSC05
-
confirmation-statement-with-no-updates (2019-03-21) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-12-10) - AA
-
confirmation-statement-with-no-updates (2018-03-22) - CS01
-
notification-of-a-person-with-significant-control (2018-01-22) - PSC02
-
accounts-with-accounts-type-full (2018-01-02) - AA
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-12-14) - MR04
-
confirmation-statement-with-updates (2017-03-22) - CS01
-
appoint-person-director-company-with-name-date (2017-04-05) - AP01
-
change-account-reference-date-company-previous-extended (2017-05-15) - AA01
-
cessation-of-a-person-with-significant-control (2017-10-23) - PSC07
-
notification-of-a-person-with-significant-control (2017-10-23) - PSC02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-05) - MR01
-
termination-director-company-with-name-termination-date (2017-12-20) - TM01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-16) - AR01
-
accounts-with-accounts-type-full (2016-12-16) - AA
-
mortgage-satisfy-charge-full (2016-11-10) - MR04
-
change-person-director-company-with-change-date (2016-05-13) - CH01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-07-16) - AP01
-
accounts-with-accounts-type-full (2015-07-14) - AA
-
accounts-with-accounts-type-full (2015-07-01) - AA
-
change-account-reference-date-company-previous-shortened (2015-03-27) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-26) - AR01
-
termination-director-company-with-name-termination-date (2015-03-03) - TM01
-
appoint-person-director-company-with-name-date (2015-03-03) - AP01
keyboard_arrow_right 2014
-
termination-director-company-with-name (2014-03-24) - TM01
-
termination-director-company (2014-03-25) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-25) - AR01
-
appoint-person-director-company-with-name-date (2014-08-05) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-09) - MR01
-
termination-director-company-with-name-termination-date (2014-08-05) - TM01
-
change-account-reference-date-company-previous-extended (2014-12-24) - AA01
-
change-account-reference-date-company-previous-shortened (2014-12-30) - AA01
-
termination-director-company-with-name-termination-date (2014-12-01) - TM01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-09) - AR01
-
change-person-director-company-with-change-date (2013-02-15) - CH01
-
termination-director-company-with-name (2013-07-26) - TM01
-
resolution (2013-08-15) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number (2013-10-12) - MR01
-
appoint-person-director-company-with-name (2013-10-18) - AP01
-
accounts-with-accounts-type-total-exemption-full (2013-12-17) - AA
keyboard_arrow_right 2012
-
change-of-name-notice (2012-09-10) - CONNOT
-
appoint-person-director-company-with-name (2012-12-19) - AP01
-
appoint-person-director-company-with-name (2012-11-14) - AP01
-
change-registered-office-address-company-with-date-old-address (2012-09-12) - AD01
-
appoint-person-director-company-with-name (2012-04-20) - AP01
-
capital-allotment-shares (2012-04-20) - SH01
-
resolution (2012-04-20) - RESOLUTIONS
-
incorporation-company (2012-03-20) - NEWINC
-
certificate-change-of-name-company (2012-09-10) - CERTNM