COMPLEAT OFFICE INITIATIVES LIMITED

Register to unlock more data on OkredoRegister

COMPLEAT OFFICE INITIATIVES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03789286

Incorporation date

14/06/1999

Size

Micro Entity

Contacts

Registered address

Registered address

9 High Street, Stony Stratford, Milton Keynes MK11 1AACopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1999)
dot icon02/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon16/04/2024
First Gazette notice for voluntary strike-off
dot icon08/04/2024
Application to strike the company off the register
dot icon06/09/2023
Compulsory strike-off action has been discontinued
dot icon05/09/2023
First Gazette notice for compulsory strike-off
dot icon05/09/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon28/09/2022
Micro company accounts made up to 2022-07-31
dot icon22/08/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon30/05/2022
Registered office address changed from Clifford Towers 14a Davy Court, Castle Mound Way Rugby CV23 0UZ England to 9 High Street Stony Stratford Milton Keynes MK11 1AA on 2022-05-30
dot icon29/04/2022
Micro company accounts made up to 2021-07-31
dot icon29/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon28/04/2021
Micro company accounts made up to 2020-07-31
dot icon01/07/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon18/12/2019
Micro company accounts made up to 2019-07-31
dot icon02/07/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon04/04/2019
Micro company accounts made up to 2018-07-31
dot icon08/08/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon08/08/2018
Director's details changed for Mrs Jane Alisoun Walker on 2018-08-08
dot icon08/08/2018
Secretary's details changed for Mrs Jane Alisoun Walker on 2018-08-08
dot icon27/04/2018
Micro company accounts made up to 2017-07-31
dot icon08/09/2017
Registered office address changed from C/O Clifford Towers 1st Floor Suites, Units 8-9 Webb Ellis Business Park Woodside Park Rugby Warwickshire CV21 2NP to Clifford Towers 14a Davy Court, Castle Mound Way Rugby CV23 0UZ on 2017-09-08
dot icon19/07/2017
Confirmation statement made on 2017-06-14 with updates
dot icon19/07/2017
Notification of Jane Alisoun Walker as a person with significant control on 2016-04-06
dot icon26/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon22/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon07/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon14/07/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon28/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon14/02/2014
Termination of appointment of Alexander Walker as a director
dot icon30/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon09/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon12/07/2012
Appointment of Mr Alexander Leonard Walker as a director
dot icon10/07/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon22/06/2012
Termination of appointment of Barry Walker as a director
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon18/11/2011
Statement of capital following an allotment of shares on 2011-11-14
dot icon05/07/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon04/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon16/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon16/07/2010
Director's details changed for Jane Alisoun Walker on 2010-06-14
dot icon16/07/2010
Director's details changed for Barry Leonard Walker on 2010-06-14
dot icon16/06/2010
Total exemption small company accounts made up to 2009-07-31
dot icon30/10/2009
Registered office address changed from C/O Clifford Towers 1St Floor Suites, Units 8-9 Webb Ellis Business Park Woodside Park Rugby Warwickshire CV21 2NP England on 2009-10-30
dot icon30/10/2009
Registered office address changed from C/O Clifford Towers 9 North Street Rugby Warwickshire CV21 2RA on 2009-10-30
dot icon22/06/2009
Return made up to 14/06/09; full list of members
dot icon03/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon30/07/2008
Total exemption small company accounts made up to 2007-07-31
dot icon23/06/2008
Return made up to 14/06/08; full list of members
dot icon28/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/02/2008
Particulars of mortgage/charge
dot icon04/09/2007
Total exemption small company accounts made up to 2006-07-31
dot icon02/07/2007
Return made up to 14/06/07; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2005-07-31
dot icon20/06/2006
Return made up to 14/06/06; full list of members
dot icon16/06/2005
Return made up to 14/06/05; full list of members
dot icon02/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon11/06/2004
Return made up to 14/06/04; full list of members
dot icon12/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon06/09/2003
Particulars of mortgage/charge
dot icon07/07/2003
Return made up to 14/06/03; full list of members
dot icon27/06/2003
Total exemption small company accounts made up to 2002-07-31
dot icon13/06/2002
Return made up to 14/06/02; full list of members
dot icon23/05/2002
Total exemption small company accounts made up to 2001-07-31
dot icon24/08/2001
Return made up to 14/06/01; full list of members
dot icon17/04/2001
Accounts for a small company made up to 2000-07-31
dot icon17/04/2001
Accounting reference date extended from 30/06/00 to 31/07/00
dot icon12/02/2001
Registered office changed on 12/02/01 from: unit 1 eastlands court saint peters road, rugby warwickshire CV21 3QP
dot icon18/07/2000
Return made up to 14/06/00; full list of members
dot icon28/10/1999
Registered office changed on 28/10/99 from: c/o burgis & bullock 58/60 regent street, rugby warwickshire CV21 2PS
dot icon22/06/1999
New director appointed
dot icon22/06/1999
New secretary appointed;new director appointed
dot icon22/06/1999
Director resigned
dot icon22/06/1999
Secretary resigned
dot icon14/06/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
92.05K
-
0.00
-
-
2022
0
76.90K
-
0.00
-
-
2022
0
76.90K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

76.90K £Descended-16.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPLEAT OFFICE INITIATIVES LIMITED

COMPLEAT OFFICE INITIATIVES LIMITED is an(a) Dissolved company incorporated on 14/06/1999 with the registered office located at 9 High Street, Stony Stratford, Milton Keynes MK11 1AA. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPLEAT OFFICE INITIATIVES LIMITED?

toggle

COMPLEAT OFFICE INITIATIVES LIMITED is currently Dissolved. It was registered on 14/06/1999 and dissolved on 02/07/2024.

Where is COMPLEAT OFFICE INITIATIVES LIMITED located?

toggle

COMPLEAT OFFICE INITIATIVES LIMITED is registered at 9 High Street, Stony Stratford, Milton Keynes MK11 1AA.

What does COMPLEAT OFFICE INITIATIVES LIMITED do?

toggle

COMPLEAT OFFICE INITIATIVES LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for COMPLEAT OFFICE INITIATIVES LIMITED?

toggle

The latest filing was on 02/07/2024: Final Gazette dissolved via voluntary strike-off.