Advanced company searchLink opens in new window

SEARS MORGAN ACCOUNTING SERVICES LIMITED

Company number 03284637

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)
23 Feb 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2015 TM01 Termination of appointment of Marios Lourides as a director on 4 December 2014
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
04 Dec 2014 AP01 Appointment of Mrs Janina Lourides as a director on 1 December 2014
18 Sep 2014 TM01 Termination of appointment of Mark Ablitt as a director on 17 September 2014
17 Sep 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
16 Sep 2014 AP01 Appointment of Mr Mark Ablitt as a director on 15 September 2014
16 Sep 2014 TM02 Termination of appointment of Shub Kapoor as a secretary on 15 September 2014
16 Sep 2014 SH01 Statement of capital following an allotment of shares on 15 September 2014
  • GBP 100
16 Sep 2014 TM02 Termination of appointment of Shub Kapoor as a secretary on 15 September 2014
16 Sep 2014 TM02 Termination of appointment of Shub Kapoor as a secretary on 15 September 2014
03 Jun 2014 AD01 Registered office address changed from Bkb Sears Morgan York House Empire Way Wembley Middlesex HA9 0QL on 3 June 2014
22 May 2014 CERTNM Company name changed bkb services LIMITED\certificate issued on 22/05/14
  • RES15 ‐ Change company name resolution on 2014-05-21
  • NM01 ‐ Change of name by resolution
15 Apr 2014 AP01 Appointment of Mr Marios Lourides as a director
15 Apr 2014 TM01 Termination of appointment of Sanjay Anand as a director
28 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
03 Dec 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
03 Dec 2013 AD01 Registered office address changed from Bkb York House Empire Way Wembley Middlesex HA9 0QL on 3 December 2013
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
24 Dec 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
18 Dec 2012 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for John Rome was registered on 18/12/2012
06 Dec 2012 TM01 Termination of appointment of John Rome as a director
  • ANNOTATION A second filed TM01 for John Rome was registered on 18/12/2012
19 Jul 2012 AP01 Appointment of Sanjay Anand as a director
30 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011