Advanced company searchLink opens in new window

SUCCEED CONSULTANCY LIMITED

Company number 03968069

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)
05 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
05 Jun 2023 LIQ13 Return of final meeting in a members' voluntary winding up
07 Apr 2022 AD01 Registered office address changed from Pioneer House Pioneer Business Park North Road Ellesmere Port CH65 1AD United Kingdom to 30 Finsbury Square London EC2A 1AG on 7 April 2022
07 Apr 2022 600 Appointment of a voluntary liquidator
07 Apr 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-31
07 Apr 2022 LIQ01 Declaration of solvency
07 Apr 2022 AD02 Register inspection address has been changed to C/O Bdo Llp Fao Fouzia Ahmed 31 Chertsey Street Guildford Surrey GU1 4HD
22 Mar 2022 MR04 Satisfaction of charge 039680690003 in full
07 Jan 2022 AD01 Registered office address changed from Woodcourt Riverside Park Southwood Road Bromborough Wirral CH62 3QX United Kingdom to Pioneer House Pioneer Business Park North Road Ellesmere Port CH65 1AD on 7 January 2022
13 Jul 2021 AA Accounts for a small company made up to 30 June 2020
27 May 2021 MA Memorandum and Articles of Association
27 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Agent/security agent/senior facilities agreement/documents/company business 07/05/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
21 May 2021 MR01 Registration of charge 039680690003, created on 12 May 2021
23 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
23 Apr 2021 PSC07 Cessation of Stephen Elcock as a person with significant control on 14 September 2018
21 Jan 2021 MR04 Satisfaction of charge 2 in full
11 Aug 2020 AA Accounts for a small company made up to 30 June 2019
29 Jul 2020 TM01 Termination of appointment of Jonathan Holding as a director on 23 July 2020
15 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
16 Dec 2019 TM01 Termination of appointment of Stephen Elcock as a director on 13 December 2019
16 Dec 2019 TM01 Termination of appointment of Nicholas Charles Bradley as a director on 13 December 2019
10 Dec 2019 AD01 Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to Woodcourt Riverside Park Southwood Road Bromborough Wirral CH62 3QX on 10 December 2019
24 May 2019 CS01 Confirmation statement made on 10 April 2019 with updates
25 Mar 2019 AA01 Current accounting period extended from 30 April 2019 to 30 June 2019
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018