THE SOCIETY OF SHARE AND BUSINESS VALUERS LIMITED
Company number 03134127
- Company Overview for THE SOCIETY OF SHARE AND BUSINESS VALUERS LIMITED (03134127)
- Filing history for THE SOCIETY OF SHARE AND BUSINESS VALUERS LIMITED (03134127)
- People for THE SOCIETY OF SHARE AND BUSINESS VALUERS LIMITED (03134127)
- More for THE SOCIETY OF SHARE AND BUSINESS VALUERS LIMITED (03134127)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Nov 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Nov 2024 | DS01 | Application to strike the company off the register | |
30 Jul 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
29 Jul 2024 | AA01 | Previous accounting period extended from 31 December 2023 to 30 June 2024 | |
05 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with updates | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 Sep 2023 | TM01 | Termination of appointment of John Christopher Bailey as a director on 22 February 2023 | |
18 Jan 2023 | TM02 | Termination of appointment of Graham Paul Antrobus as a secretary on 29 December 2022 | |
18 Jan 2023 | TM01 | Termination of appointment of Graham Paul Antrobus as a director on 29 December 2022 | |
19 Dec 2022 | CH01 | Director's details changed for Andrew Caldwell on 19 December 2022 | |
19 Dec 2022 | AD02 | Register inspection address has been changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to 3 Dukes Meadow Drive Banbury Oxfordshire OX16 1GW | |
19 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with no updates | |
19 Dec 2022 | AP01 | Appointment of Graham Paul Antrobus as a director on 17 November 2022 | |
19 Dec 2022 | AP03 | Appointment of Graham Paul Antrobus as a secretary on 17 November 2022 | |
19 Dec 2022 | TM02 | Termination of appointment of Andrew Caldwell as a secretary on 17 November 2022 | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Sep 2022 | CH01 | Director's details changed for John Christopher Bailey on 23 September 2022 | |
23 Sep 2022 | CH01 | Director's details changed for John Christopher Bailey on 23 September 2022 | |
21 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
16 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
04 Dec 2020 | TM01 | Termination of appointment of Anne Theresa Walter as a director on 4 December 2020 | |
24 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
27 Sep 2019 | AP03 | Appointment of Mr Andrew Caldwell as a secretary on 25 September 2019 |