- Company Overview for SPECIAL SERVICES LIMITED (03247934)
- Filing history for SPECIAL SERVICES LIMITED (03247934)
- People for SPECIAL SERVICES LIMITED (03247934)
- Registers for SPECIAL SERVICES LIMITED (03247934)
- More for SPECIAL SERVICES LIMITED (03247934)
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 |