- Company Overview for S & P CONSULTANCY SERVICES LIMITED (07361670)
- Filing history for S & P CONSULTANCY SERVICES LIMITED (07361670)
- People for S & P CONSULTANCY SERVICES LIMITED (07361670)
- More for S & P CONSULTANCY SERVICES LIMITED (07361670)
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) |
---|---|---|---|
18 Feb 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Apr 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
20 Oct 2011 | AR01 |
Annual return made up to 1 September 2011 with full list of shareholders
Statement of capital on 2011-10-20
|
|
24 Jan 2011 | TM01 | Termination of appointment of Darren Symes as a director | |
13 Jan 2011 | AD01 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 13 January 2011 | |
13 Jan 2011 | TM01 | Termination of appointment of Paramount Properties (U.K.) Limited as a director | |
13 Jan 2011 | AP01 | Appointment of Stephen David Bottley as a director | |
13 Jan 2011 | CERTNM |
Company name changed 1ST world LIMITED\certificate issued on 13/01/11
|
|
01 Sep 2010 | NEWINC |
Incorporation
|