- Company Overview for SUCCESSFUL INTERNET LIMITED (07947273)
- Filing history for SUCCESSFUL INTERNET LIMITED (07947273)
- People for SUCCESSFUL INTERNET LIMITED (07947273)
- More for SUCCESSFUL INTERNET LIMITED (07947273)
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) |
---|---|---|---|
04 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Oct 2021 | DS01 | Application to strike the company off the register | |
15 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
16 Feb 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
26 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
16 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
16 Feb 2020 | AD01 | Registered office address changed from Suite 36 88-90 Hatton Garden London EC1N 8PN to 43 Berkeley Square London W1J 5FJ on 16 February 2020 | |
11 Dec 2019 | TM01 | Termination of appointment of Blanca Profitos as a director on 30 November 2019 | |
08 Nov 2019 | AD02 | Register inspection address has been changed from C/O Christopher Clark 4 st. Georges Court Ship Lane Thornham, Hunstanton Norfolk PE36 6NR England to 6 st. Georges Court Thornham Hunstanton PE36 6NR | |
10 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
15 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
30 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
28 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
16 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
14 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
30 Jan 2017 | AP01 | Appointment of Mrs Blanca Profitos as a director on 18 January 2017 | |
30 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
21 Sep 2016 | CH01 | Director's details changed for Mr Christopher Clark on 8 September 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
30 Sep 2015 | AA | Micro company accounts made up to 31 December 2014 | |
04 Mar 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
04 Mar 2015 | AD02 | Register inspection address has been changed from 10 Gable Court Lawrie Park Avenue London SE26 6HR United Kingdom to C/O Christopher Clark 4 St. Georges Court Ship Lane Thornham, Hunstanton Norfolk PE36 6NR | |
11 Sep 2014 | AA | Micro company accounts made up to 31 December 2013 | |
13 Feb 2014 | AD03 | Register(s) moved to registered inspection location |