- Company Overview for SMALL BUSINESS SOLUTIONS LIMITED (03874465)
- Filing history for SMALL BUSINESS SOLUTIONS LIMITED (03874465)
- People for SMALL BUSINESS SOLUTIONS LIMITED (03874465)
- More for SMALL BUSINESS SOLUTIONS LIMITED (03874465)
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 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 May 2022 | DS01 | Application to strike the company off the register | |
20 Apr 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
01 Nov 2021 | CH03 | Secretary's details changed for Albert Salvator Wright on 1 November 2021 | |
01 Nov 2021 | CH01 | Director's details changed for Mr Albert Salvator Wright on 1 November 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
08 Jun 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
03 Jun 2021 | AD01 | Registered office address changed from 8 Brackendale London N21 3DG United Kingdom to 38 Canonbury Park South London N1 2JH on 3 June 2021 | |
02 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with updates | |
05 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
02 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
15 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
20 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
16 Aug 2018 | AD01 | Registered office address changed from 10 Oxford Gardens London N20 9AG to 8 Brackendale London N21 3DG on 16 August 2018 | |
21 Dec 2017 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
23 Nov 2017 | PSC07 | Cessation of Janette Morag Faherty as a person with significant control on 3 March 2017 | |
19 Apr 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
11 Apr 2017 | TM01 | Termination of appointment of Janette Morag Faherty as a director on 21 March 2017 | |
15 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
10 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2015-01-12
|