- Company Overview for SURREY ACCOUNTANCY SERVICES LTD (06766364)
- Filing history for SURREY ACCOUNTANCY SERVICES LTD (06766364)
- People for SURREY ACCOUNTANCY SERVICES LTD (06766364)
- Insolvency for SURREY ACCOUNTANCY SERVICES LTD (06766364)
- More for SURREY ACCOUNTANCY SERVICES LTD (06766364)
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) |
---|---|---|---|
20 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Sep 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 14 March 2023 | |
10 Feb 2023 | TM01 | Termination of appointment of Alida Mariam Ballard as a director on 3 May 2022 | |
12 Oct 2022 | AD01 | Registered office address changed from 257B Croydon Road Beckenham Kent BR3 3PS to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 12 October 2022 | |
25 Mar 2022 | AD01 | Registered office address changed from 14 Suite 278 Chertsey Road Woking GU21 5AH England to 257B Croydon Road Beckenham Kent BR3 3PS on 25 March 2022 | |
25 Mar 2022 | LIQ02 | Statement of affairs | |
25 Mar 2022 | 600 | Appointment of a voluntary liquidator | |
25 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
07 Dec 2020 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
05 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
01 Aug 2019 | AD01 | Registered office address changed from 64 Strathcona Gardens Knaphill Woking GU21 2AY England to 14 Suite 278 Chertsey Road Woking GU21 5AH on 1 August 2019 | |
27 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
27 Dec 2018 | AD01 | Registered office address changed from 9 Cavell Way Knaphill Woking GU21 2TJ England to 64 Strathcona Gardens Knaphill Woking GU21 2AY on 27 December 2018 | |
30 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
21 Mar 2018 | AD01 | Registered office address changed from 13 East Gardens Woking Surrey GU22 8DP to 9 Cavell Way Knaphill Woking GU21 2TJ on 21 March 2018 | |
21 Mar 2018 | PSC04 | Change of details for Miss Alida Mariam Ballard as a person with significant control on 10 March 2018 | |
07 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
18 Jan 2017 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |