Company NameComplete Document Services Limited
Company StatusDissolved
Company Number05692691
CategoryPrivate Limited Company
Incorporation Date31 January 2006(18 years, 3 months ago)
Dissolution Date9 August 2022 (1 year, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameMr Narinder Singh
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2012(6 years, 10 months after company formation)
Appointment Duration9 years, 7 months (closed 09 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Lord Street
Chester
CH3 5DL
Wales
Director NameJagpal Kaur Khalsa
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityIndian
StatusResigned
Appointed31 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Magnolia Drive
The Rock
Telford
TF3 5EG
Secretary NameNirmal Tej Singh Khalsa
NationalityBritish
StatusResigned
Appointed31 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address17 Magnolia Drive
The Rock
Telford
TF3 5EG

Contact

Telephone01244 320799
Telephone regionChester

Location

Registered Address9 Lord Street
Chester
CH3 5DL
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Shareholders

2 at £1Narinder Singh
100.00%
Ordinary

Accounts

Latest Accounts31 January 2021 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

9 August 2022Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
17 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
30 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 January 2020 (3 pages)
18 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
18 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
8 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
28 August 2018Micro company accounts made up to 31 January 2018 (2 pages)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
12 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
12 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
13 March 2017Confirmation statement made on 13 March 2017 with no updates (3 pages)
13 March 2017Confirmation statement made on 13 March 2017 with no updates (3 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
16 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
14 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 2
(3 pages)
14 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 2
(3 pages)
11 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
11 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
15 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 2
(3 pages)
15 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 2
(3 pages)
17 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
17 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
24 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(3 pages)
24 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(3 pages)
1 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
1 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
16 February 2013Appointment of Mr Narinder Singh as a director (2 pages)
16 February 2013Registered office address changed from 17 Magnolia Drive the Rock Telford TF3 5EG on 16 February 2013 (1 page)
16 February 2013Termination of appointment of Jagpal Khalsa as a director (1 page)
16 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
16 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
16 February 2013Appointment of Mr Narinder Singh as a director (2 pages)
16 February 2013Registered office address changed from 9 Lord Street Chester CH3 5DL England on 16 February 2013 (1 page)
16 February 2013Termination of appointment of Jagpal Khalsa as a director (1 page)
16 February 2013Registered office address changed from 17 Magnolia Drive the Rock Telford TF3 5EG on 16 February 2013 (1 page)
16 February 2013Registered office address changed from 9 Lord Street Chester CH3 5DL England on 16 February 2013 (1 page)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
19 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
5 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
5 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
10 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
10 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Jagpal Kaur Khalsa on 31 January 2010 (2 pages)
2 February 2010Director's details changed for Jagpal Kaur Khalsa on 31 January 2010 (2 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
29 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
23 February 2009Appointment terminated secretary nirmal khalsa (1 page)
23 February 2009Appointment terminated secretary nirmal khalsa (1 page)
23 February 2009Return made up to 31/01/09; full list of members (3 pages)
23 February 2009Return made up to 31/01/09; full list of members (3 pages)
18 August 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
18 August 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
26 February 2008Return made up to 31/01/08; full list of members (3 pages)
26 February 2008Return made up to 31/01/08; full list of members (3 pages)
27 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
27 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
17 February 2007Return made up to 31/01/07; full list of members (6 pages)
17 February 2007Return made up to 31/01/07; full list of members (6 pages)
31 January 2006Incorporation (6 pages)
31 January 2006Incorporation (6 pages)