- Company Overview for PROJECT SERVICES LIMITED (06982531)
- Filing history for PROJECT SERVICES LIMITED (06982531)
- People for PROJECT SERVICES LIMITED (06982531)
- More for PROJECT SERVICES LIMITED (06982531)
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) |
---|---|---|---|
19 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Oct 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Sep 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Aug 2019 | DS01 | Application to strike the company off the register | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2018 | CS01 | Confirmation statement made on 5 August 2018 with no updates | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
25 Jan 2018 | CH01 | Director's details changed for Mrs Margaret Ann Justice on 23 January 2018 | |
09 Aug 2017 | CS01 | Confirmation statement made on 5 August 2017 with no updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
04 Jan 2016 | AP01 | Appointment of Mrs Margaret Ann Justice as a director on 4 January 2016 | |
04 Jan 2016 | TM01 | Termination of appointment of Dennis Raymond Cook as a director on 4 January 2016 | |
10 Aug 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
07 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
12 Aug 2014 | CH04 | Secretary's details changed for City Secretaries Limited on 5 August 2014 | |
14 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
11 Mar 2014 | AD01 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 11 March 2014 | |
13 Aug 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
06 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 |