- Company Overview for LANDLORD SUPPORT SERVICES LIMITED (07015608)
- Filing history for LANDLORD SUPPORT SERVICES LIMITED (07015608)
- People for LANDLORD SUPPORT SERVICES LIMITED (07015608)
- More for LANDLORD SUPPORT SERVICES LIMITED (07015608)
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) |
---|---|---|---|
07 Aug 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Apr 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Apr 2012 | DS01 | Application to strike the company off the register | |
19 Oct 2011 | AR01 |
Annual return made up to 11 September 2011 with full list of shareholders
Statement of capital on 2011-10-19
|
|
19 Oct 2011 | AD01 | Registered office address changed from 9 the Courtyard East Park Crawley West Sussex RH10 6AG on 19 October 2011 | |
02 Jun 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
26 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2010 | CERTNM |
Company name changed tenant eviction lawyers LIMITED\certificate issued on 25/11/10
|
|
11 Oct 2010 | AR01 | Annual return made up to 11 September 2010 with full list of shareholders | |
28 Jun 2010 | AA01 | Current accounting period extended from 30 September 2010 to 28 February 2011 | |
27 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2010 | CONNOT | Change of name notice | |
23 Apr 2010 | AP01 | Appointment of Sajjad Ahmad as a director | |
16 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2009 | 288b | Appointment Terminated Secretary hcs secretarial LIMITED | |
14 Sep 2009 | 288b | Appointment Terminated Director Aderyn Hurworth | |
11 Sep 2009 | NEWINC | Incorporation |