- Company Overview for SUCCESS CONSULTANCY SUPPORT LIMITED (06973932)
- Filing history for SUCCESS CONSULTANCY SUPPORT LIMITED (06973932)
- People for SUCCESS CONSULTANCY SUPPORT LIMITED (06973932)
- More for SUCCESS CONSULTANCY SUPPORT LIMITED (06973932)
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) |
---|---|---|---|
25 Feb 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 21 September 2018 with no updates | |
30 Nov 2018 | CH01 | Director's details changed for Mr Massimo Severoni on 10 November 2018 | |
30 Nov 2018 | PSC04 | Change of details for Mr Massimo Severoni as a person with significant control on 10 November 2018 | |
16 Oct 2017 | CH01 | Director's details changed for Mr Massimo Severoni on 16 October 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 21 September 2017 with no updates | |
03 Oct 2017 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 207 Regent Street 3rd Floor London W1B 3HH on 3 October 2017 | |
13 Sep 2017 | AD01 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH England to 85 Great Portland Street London W1W 7LT on 13 September 2017 | |
31 Jul 2017 | AA | Accounts for a dormant company made up to 31 July 2017 | |
07 Mar 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
25 Jul 2016 | AD01 | Registered office address changed from Suite B, 29 Harley Street London W1G 9QR to 3rd Floor 207 Regent Street London W1B 3HH on 25 July 2016 | |
16 Nov 2015 | TM01 | Termination of appointment of Edwina Coales as a director on 29 October 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
21 Sep 2015 | TM01 | Termination of appointment of Nominee Director Ltd as a director on 21 September 2015 | |
21 Sep 2015 | TM02 | Termination of appointment of Nominee Secretary Ltd as a secretary on 21 September 2015 | |
21 Sep 2015 | AP01 | Appointment of Mr Massimo Severoni as a director on 21 September 2015 | |
04 Sep 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
13 Aug 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
11 Sep 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
29 Jul 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
|