Advanced company searchLink opens in new window

SUCCESS CONSULTANCY SUPPORT LIMITED

Company number 06973932

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)
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
  • GBP .72
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
  • GBP .72
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
  • GBP .72
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
  • GBP .72