About

Registered Number: 06947313
Date of Incorporation: 29/06/2009 (15 years ago)
Company Status: Dissolved
Date of Dissolution: 11/04/2017 (7 years and 2 months ago)
Registered Address: The John Smith's Stadium, Stadium Way, Huddersfield, HD1 6PG

 

Founded in 2009, Compliance 24/7 Ltd have registered office in Huddersfield. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOMAS, Amanda 29 June 2009 28 July 2010 1
Secretary Name Appointed Resigned Total Appointments
LEONHARDSEN, Rebecca Jayne Bell 20 December 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 24 January 2017
DS01 - Striking off application by a company 17 January 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 14 July 2016
CH03 - Change of particulars for secretary 26 May 2016
CH01 - Change of particulars for director 11 February 2016
AUD - Auditor's letter of resignation 13 January 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 08 July 2014
AD01 - Change of registered office address 08 July 2014
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 11 July 2013
CH01 - Change of particulars for director 11 July 2013
CH01 - Change of particulars for director 11 July 2013
AP03 - Appointment of secretary 09 January 2013
AD01 - Change of registered office address 07 August 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 02 August 2011
AP01 - Appointment of director 18 November 2010
AP01 - Appointment of director 18 November 2010
TM02 - Termination of appointment of secretary 18 November 2010
TM01 - Termination of appointment of director 18 November 2010
AA01 - Change of accounting reference date 18 November 2010
AD01 - Change of registered office address 18 November 2010
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH03 - Change of particulars for secretary 22 September 2010
CH03 - Change of particulars for secretary 20 September 2010
CH01 - Change of particulars for director 20 September 2010
TM01 - Termination of appointment of director 11 August 2010
NEWINC - New incorporation documents 29 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.