Advanced company searchLink opens in new window

SUCCESS SOLUTIONS LIMITED

Company number 05707797

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)
28 Oct 2011 GAZ2 Final Gazette dissolved following liquidation
28 Jul 2011 4.72 Return of final meeting in a creditors' voluntary winding up
15 Jun 2011 4.68 Liquidators' statement of receipts and payments to 15 April 2011
28 Apr 2010 AD01 Registered office address changed from 105 Seven Sisters Road London N7 7QP on 28 April 2010
28 Apr 2010 4.20 Statement of affairs with form 4.19
28 Apr 2010 600 Appointment of a voluntary liquidator
22 Apr 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-16
06 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2009 363a Return made up to 13/02/09; full list of members
13 Feb 2009 288c Secretary's Change of Particulars / hehera begum / 01/05/2008 / HouseName/Number was: , now: flat 5; Street was: 36 ross street, now: 40 windmill hill; Post Town was: rochester, now: enfield; Region was: kent, now: middlesex; Post Code was: ME1 2DF, now: EN2 7AW; Country was: , now: united kingdom
13 Feb 2009 288c Director's Change of Particulars / nojrul miah / 01/05/2008 / HouseName/Number was: , now: flat 5; Street was: 232 bowes road, now: 40 windmill hill; Area was: new southgate, now: ; Post Town was: london, now: enfield; Region was: , now: middlesex; Post Code was: N11 2JH, now: EN2 7AW; Country was: , now: united kingdom
07 Feb 2009 AA Total exemption small company accounts made up to 29 February 2008
20 Oct 2008 363a Return made up to 13/02/08; full list of members
07 Mar 2008 AA Total exemption small company accounts made up to 28 February 2007
21 May 2007 363s Return made up to 13/02/07; full list of members
24 Feb 2006 288b Secretary resigned
24 Feb 2006 288b Director resigned
24 Feb 2006 288a New director appointed
24 Feb 2006 288a New secretary appointed
24 Feb 2006 287 Registered office changed on 24/02/06 from: 8/10 stamford hill london N16 6XZ
24 Feb 2006 88(2)R Ad 20/02/06--------- £ si 99@1=99 £ ic 1/100
13 Feb 2006 NEWINC Incorporation