- Company Overview for UNITED STATES TAX SERVICES LTD (07256959)
- Filing history for UNITED STATES TAX SERVICES LTD (07256959)
- People for UNITED STATES TAX SERVICES LTD (07256959)
- More for UNITED STATES TAX SERVICES LTD (07256959)
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) |
---|---|---|---|
15 Dec 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2014 | AA | Total exemption full accounts made up to 31 August 2013 | |
21 May 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
07 Apr 2014 | AD01 | Registered office address changed from Rosewood Suite 2Nd Floor 37 Northumberland Street Salford Lancashire M7 4DQ United Kingdom on 7 April 2014 | |
06 Apr 2014 | CH01 | Director's details changed for Mrs Chana Bluma Walters on 6 April 2014 | |
09 Sep 2013 | CH01 | Director's details changed for Mrs Chana Bluma Walters on 21 March 2013 | |
09 Sep 2013 | CH01 | Director's details changed for Mr. Andrew Ian Walters on 21 March 2013 | |
09 Sep 2013 | CH01 | Director's details changed for Mrs Chana Bluma Walters on 1 July 2012 | |
21 Jun 2013 | AA | Total exemption full accounts made up to 31 August 2012 | |
29 May 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
21 Mar 2013 | AA01 | Previous accounting period shortened from 28 March 2013 to 31 August 2012 | |
21 Mar 2013 | AA | Total exemption small company accounts made up to 28 March 2012 | |
27 Jan 2013 | TM01 | Termination of appointment of Lippa Tager as a director | |
30 Dec 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 28 March 2012 | |
24 Sep 2012 | CH01 | Director's details changed for Mr. Andrew Ian Walters on 21 May 2012 | |
24 Sep 2012 | CH01 | Director's details changed for Mr. Andrew Ian Walters on 26 December 2011 | |
03 Aug 2012 | SH08 | Change of share class name or designation | |
31 Jul 2012 | AD01 | Registered office address changed from 11 Rosedene Gardens Ilford Essex IG2 6YE England on 31 July 2012 | |
16 Jul 2012 | AP01 | Appointment of Mr Lippa Tager as a director | |
30 May 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
05 Feb 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Feb 2012 | AA01 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 | |
23 May 2011 | AR01 | Annual return made up to 18 May 2011 with full list of shareholders | |
01 May 2011 | AD01 | Registered office address changed from Rosewood Suite 2Nd Floor 37 Northumberland Street Salford Lancashire M7 4DQ on 1 May 2011 |