Advanced company searchLink opens in new window

SUCCESS IN BUSINESS LTD

Company number 06198738

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)
04 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2019 DS01 Application to strike the company off the register
26 Feb 2019 TM01 Termination of appointment of Jonathan Lee Pickton as a director on 20 February 2019
22 Feb 2019 AP01 Appointment of Mr Jonathan Lee Pickton as a director on 18 February 2019
14 Feb 2019 AA Accounts for a dormant company made up to 30 April 2018
16 Nov 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
17 Nov 2017 CS01 Confirmation statement made on 16 October 2017 with no updates
04 May 2017 AA Accounts for a dormant company made up to 30 April 2017
13 Feb 2017 AA Accounts for a dormant company made up to 30 April 2016
18 Nov 2016 CS01 Confirmation statement made on 16 October 2016 with updates
16 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
09 Jun 2015 AA Accounts for a dormant company made up to 30 April 2015
16 Oct 2014 AA Accounts for a dormant company made up to 30 April 2014
16 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
25 Oct 2013 AD01 Registered office address changed from 59 Ashdown Way Romsey Hampshire SO51 5QR England on 25 October 2013
24 Oct 2013 AD01 Registered office address changed from 28 Dunlin Letchworth Garden City Herts Dunlin Letchworth Garden City Hertfordshire SG6 4TJ on 24 October 2013
16 Oct 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
16 Oct 2013 AP01 Appointment of Mrs Jennifer Carol Pickton as a director
15 Oct 2013 TM01 Termination of appointment of David Reeves as a director
15 Oct 2013 TM02 Termination of appointment of David Reeves as a secretary
15 Oct 2013 AD01 Registered office address changed from 59 Ashdown Way Romsey Hampshire SO51 5QR on 15 October 2013
15 Oct 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
15 Oct 2013 AP03 Appointment of Dr David William Reeves as a secretary
15 Oct 2013 TM02 Termination of appointment of Jennifer Pickton as a secretary