About

Registered Number: 06340835
Date of Incorporation: 13/08/2007 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 26/11/2019 (5 years and 4 months ago)
Registered Address: 28 Woodham Park Road, Woodham, Addlestone, Surrey, KT15 3ST

 

Complete Validation Services Ltd was founded on 13 August 2007 and are based in Addlestone, Surrey, it's status at Companies House is "Dissolved". The current directors of the organisation are listed as Wells, John Bernard, Bond, Norma at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOND, Norma 01 September 2008 31 July 2013 1
Secretary Name Appointed Resigned Total Appointments
WELLS, John Bernard 31 March 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 10 September 2019
DS01 - Striking off application by a company 03 September 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 16 August 2017
AA - Annual Accounts 08 March 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 14 August 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 August 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 August 2014
AD01 - Change of registered office address 03 March 2014
AA - Annual Accounts 03 March 2014
CERTNM - Change of name certificate 27 August 2013
SH01 - Return of Allotment of shares 26 August 2013
AA - Annual Accounts 26 August 2013
AR01 - Annual Return 23 August 2013
AP01 - Appointment of director 23 August 2013
TM01 - Termination of appointment of director 23 August 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 28 September 2012
AR01 - Annual Return 19 August 2011
AP03 - Appointment of secretary 19 August 2011
TM02 - Termination of appointment of secretary 18 August 2011
AD01 - Change of registered office address 18 August 2011
AA - Annual Accounts 16 March 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 25 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 August 2010
CH01 - Change of particulars for director 24 August 2010
AP01 - Appointment of director 18 August 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 22 May 2009
288b - Notice of resignation of directors or secretaries 18 December 2008
288a - Notice of appointment of directors or secretaries 18 December 2008
288a - Notice of appointment of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
363a - Annual Return 07 November 2008
225 - Change of Accounting Reference Date 21 August 2007
NEWINC - New incorporation documents 13 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.