Advanced company searchLink opens in new window

SPECIAL SERVICES LIMITED

Company number 03247934

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2020 DS01 Application to strike the company off the register
29 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
16 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
08 Oct 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
08 Oct 2018 PSC04 Change of details for Mr Michael John Farrelly as a person with significant control on 6 April 2016
08 Oct 2018 PSC07 Cessation of Veronika Farrelly as a person with significant control on 6 April 2016
08 Oct 2018 EW01RSS Directors' register information at 8 October 2018 on withdrawal from the public register
08 Oct 2018 EW01 Withdrawal of the directors' register information from the public register
08 Oct 2018 EW03RSS Secretaries register information at 8 October 2018 on withdrawal from the public register
08 Oct 2018 EW02 Withdrawal of the directors' residential address register information from the public register
08 Oct 2018 EW03 Withdrawal of the secretaries register information from the public register
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
24 Oct 2017 TM02 Termination of appointment of Montiverdi Limited as a secretary on 11 October 2016
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
10 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with no updates
10 Sep 2017 EH02 Elect to keep the directors' residential address register information on the public register
10 Sep 2017 EH03 Elect to keep the secretaries register information on the public register
10 Sep 2017 EH01 Elect to keep the directors' register information on the public register
27 Nov 2016 CS01 Confirmation statement made on 10 September 2016 with updates
11 Oct 2016 CH04 Secretary's details changed for Montiverdi Limited on 11 October 2016
11 Oct 2016 CH01 Director's details changed for Michael John Farrelly on 11 October 2016
11 Oct 2016 AD01 Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 9 st. Georges Yard Farnham GU9 7LW on 11 October 2016