COMPLIANCE.CO.UK LIMITED

Register to unlock more data on OkredoRegister

COMPLIANCE.CO.UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05247859

Incorporation date

01/10/2004

Size

Micro Entity

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2A 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2004)
dot icon11/04/2023
Final Gazette dissolved following liquidation
dot icon11/01/2023
Return of final meeting in a members' voluntary winding up
dot icon12/07/2022
Liquidators' statement of receipts and payments to 2022-05-23
dot icon30/05/2022
Termination of appointment of Crystal Caprice Metcalfe as a director on 2022-05-27
dot icon10/08/2021
Registered office address changed from Eldon House 6th Floor 2-3 Eldon Street London EC2M 7LS to 30 Finsbury Square London EC2A 1AG on 2021-08-10
dot icon21/06/2021
Confirmation statement made on 2021-06-21 with updates
dot icon16/06/2021
Resolutions
dot icon02/06/2021
Appointment of a voluntary liquidator
dot icon02/06/2021
Resolutions
dot icon02/06/2021
Declaration of solvency
dot icon19/10/2020
Termination of appointment of Daniel S. Hindman as a director on 2020-10-12
dot icon15/10/2020
Confirmation statement made on 2020-10-01 with updates
dot icon24/03/2020
Micro company accounts made up to 2019-05-31
dot icon18/12/2019
Appointment of Daniel S. Hindman as a director on 2019-11-04
dot icon16/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon04/10/2019
Termination of appointment of Mark Kenneth Campbell as a secretary on 2019-10-04
dot icon04/10/2019
Termination of appointment of Mark Kenneth Campbell as a director on 2019-10-04
dot icon11/09/2019
Appointment of Jennifer Ryu as a director on 2019-09-04
dot icon11/09/2019
Termination of appointment of Herbert Michael Mueller as a director on 2019-08-14
dot icon20/02/2019
Micro company accounts made up to 2018-05-31
dot icon09/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon09/04/2018
Micro company accounts made up to 2017-05-31
dot icon12/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon19/09/2017
Notification of Resources Connection, Inc. as a person with significant control on 2017-06-27
dot icon16/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon07/12/2016
Director's details changed for Director Herbert Michael Mueller on 2016-11-30
dot icon28/11/2016
Appointment of Director Herbert Michael Mueller as a director on 2016-10-24
dot icon28/11/2016
Termination of appointment of Tony Cherbak as a director on 2016-10-24
dot icon19/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon06/07/2016
Appointment of Crystal Caprice Metcalfe as a director on 2016-07-04
dot icon23/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon17/02/2016
Appointment of Secretary Mark Kenneth Campbell as a secretary on 2016-02-11
dot icon17/02/2016
Termination of appointment of Jeremy Peter Clement James as a director on 2016-02-11
dot icon27/01/2016
Appointment of Mr Mark Kenneth Campbell as a director on 2016-01-25
dot icon12/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon24/03/2015
Accounts for a dormant company made up to 2014-05-31
dot icon05/02/2015
Termination of appointment of Simon Harrison Collins as a director on 2015-02-01
dot icon05/02/2015
Appointment of Jeremy Peter Clement James as a director on 2015-02-01
dot icon05/02/2015
Termination of appointment of Simon Harrison Collins as a secretary on 2015-02-01
dot icon06/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon06/10/2014
Termination of appointment of Godefridus Alphonsus Jacobus Maria Aarts as a director on 2014-10-01
dot icon06/10/2014
Director's details changed for Tony Cherbak on 2013-05-28
dot icon06/10/2014
Termination of appointment of Godefridus Alphonsus Jacobus Maria Aarts as a director on 2014-10-01
dot icon28/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon16/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon20/02/2013
Accounts for a dormant company made up to 2012-05-31
dot icon30/11/2012
Registered office address changed from 117 Houndsditch London EC3A 7BT United Kingdom on 2012-11-30
dot icon09/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon03/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon04/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon04/10/2011
Termination of appointment of Paul Downes as a director
dot icon04/10/2011
Director's details changed for Mr. Godefridus Alphonsus Jacobus Maria Aarts on 2011-10-04
dot icon04/10/2011
Termination of appointment of Paul Downes as a director
dot icon04/10/2011
Termination of appointment of Frits Aarts as a director
dot icon06/05/2011
Amended accounts made up to 2010-05-31
dot icon19/04/2011
Registered office address changed from 2Nd Floor Lyn House 39 the Parade Oadby Leicester Leicestershire LE2 5BB on 2011-04-19
dot icon30/03/2011
Appointment of Director Simon Harrison Collins as a secretary
dot icon30/03/2011
Termination of appointment of Paul Downes as a secretary
dot icon30/03/2011
Termination of appointment of Paul Downes as a secretary
dot icon30/03/2011
Termination of appointment of Paul Downes as a secretary
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon26/02/2011
Compulsory strike-off action has been discontinued
dot icon24/02/2011
Annual return made up to 2010-10-01 with full list of shareholders
dot icon24/02/2011
Appointment of Mr. Paul James Downes as a director
dot icon24/02/2011
Termination of appointment of Bob Leach as a director
dot icon24/02/2011
Termination of appointment of Kate Duchene as a secretary
dot icon24/02/2011
Termination of appointment of Tony Gutierrez as a director
dot icon24/02/2011
Appointment of Mr Paul James Downes as a secretary
dot icon24/02/2011
Appointment of Mr. Godefridus Alphonsus Jacobus Maria Aarts as a director
dot icon01/02/2011
First Gazette notice for compulsory strike-off
dot icon22/10/2010
Appointment of Director Frits Alphonsus Jacobus Maria Aarts as a director
dot icon22/10/2010
Appointment of Director Paul James Downes as a secretary
dot icon22/10/2010
Appointment of Director Paul James Downes as a director
dot icon22/10/2010
Termination of appointment of Bob Leach as a director
dot icon22/10/2010
Termination of appointment of Kate Duchene as a secretary
dot icon22/10/2010
Termination of appointment of Tony Gutierrez as a director
dot icon17/06/2010
Annual return made up to 2009-10-02 with full list of shareholders
dot icon16/06/2010
Statement of capital following an allotment of shares on 2010-05-20
dot icon29/04/2010
Total exemption small company accounts made up to 2009-05-31
dot icon25/03/2010
Miscellaneous
dot icon22/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon22/10/2009
Director's details changed for Tony Cherbak on 2009-10-22
dot icon22/10/2009
Director's details changed for Tony Gutierrez on 2009-10-22
dot icon22/10/2009
Director's details changed for Simon Harrison Collins on 2009-10-22
dot icon22/10/2009
Director's details changed for Bob Leach on 2009-10-22
dot icon03/04/2009
Full accounts made up to 2008-05-31
dot icon28/12/2008
Appointment terminated director gary dixon
dot icon17/10/2008
Return made up to 01/10/08; full list of members
dot icon18/03/2008
Return made up to 01/10/07; full list of members
dot icon14/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon27/07/2007
Accounting reference date extended from 31/01/07 to 31/05/07
dot icon16/07/2007
New secretary appointed
dot icon16/07/2007
New director appointed
dot icon16/07/2007
New director appointed
dot icon16/07/2007
New director appointed
dot icon16/07/2007
Director resigned
dot icon16/07/2007
Director resigned
dot icon16/07/2007
Secretary resigned
dot icon16/07/2007
Director resigned
dot icon18/06/2007
Amended accounts made up to 2006-01-31
dot icon13/02/2007
New secretary appointed
dot icon13/02/2007
Secretary resigned
dot icon19/10/2006
Return made up to 01/10/06; full list of members
dot icon07/08/2006
Total exemption full accounts made up to 2006-01-31
dot icon13/12/2005
New director appointed
dot icon10/11/2005
Return made up to 01/10/05; full list of members
dot icon28/09/2005
Resolutions
dot icon28/09/2005
Resolutions
dot icon28/09/2005
Ad 15/07/05--------- £ si 11125@1=11125 £ ic 49876/61001
dot icon28/09/2005
Nc inc already adjusted 17/06/05
dot icon25/07/2005
Accounting reference date extended from 31/10/05 to 31/01/06
dot icon25/07/2005
Registered office changed on 25/07/05 from: compliance solutions, the crescent, king street leicester leics LE1 6RX
dot icon25/07/2005
New director appointed
dot icon22/02/2005
Ad 20/10/04-08/12/04 £ si 6125@1=6125 £ ic 43751/49876
dot icon22/02/2005
Ad 20/10/04-08/12/04 £ si 43750@1=43750 £ ic 1/43751
dot icon22/02/2005
Nc inc already adjusted 08/12/04
dot icon22/02/2005
Resolutions
dot icon22/02/2005
Resolutions
dot icon14/02/2005
New director appointed
dot icon01/10/2004
Secretary resigned
dot icon01/10/2004
Director resigned
dot icon01/10/2004
New director appointed
dot icon01/10/2004
New secretary appointed
dot icon01/10/2004
New director appointed
dot icon01/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2019
dot iconLast change occurred
31/05/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2019
dot iconNext account date
31/05/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPLIANCE.CO.UK LIMITED

COMPLIANCE.CO.UK LIMITED is an(a) Dissolved company incorporated on 01/10/2004 with the registered office located at 30 Finsbury Square, London EC2A 1AG. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMPLIANCE.CO.UK LIMITED?

toggle

COMPLIANCE.CO.UK LIMITED is currently Dissolved. It was registered on 01/10/2004 and dissolved on 11/04/2023.

Where is COMPLIANCE.CO.UK LIMITED located?

toggle

COMPLIANCE.CO.UK LIMITED is registered at 30 Finsbury Square, London EC2A 1AG.

What does COMPLIANCE.CO.UK LIMITED do?

toggle

COMPLIANCE.CO.UK LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for COMPLIANCE.CO.UK LIMITED?

toggle

The latest filing was on 11/04/2023: Final Gazette dissolved following liquidation.