Advanced company searchLink opens in new window

SMALL BUSINESS SOLUTIONS LIMITED

Company number 03874465

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 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
  • GBP 100
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
  • GBP 100