- Company Overview for MULTI SERVICE SOLUTIONS LIMITED (07981316)
- Filing history for MULTI SERVICE SOLUTIONS LIMITED (07981316)
- People for MULTI SERVICE SOLUTIONS LIMITED (07981316)
- More for MULTI SERVICE SOLUTIONS LIMITED (07981316)
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) |
---|---|---|---|
27 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2018 | TM01 | Termination of appointment of John Francis Bird as a director on 30 November 2018 | |
03 Dec 2018 | PSC07 | Cessation of John Francis Bird as a person with significant control on 30 November 2018 | |
02 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jun 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
29 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Sep 2017 | TM02 | Termination of appointment of Anthony Victor Alldis as a secretary on 27 September 2017 | |
28 Sep 2017 | TM01 | Termination of appointment of Anthony Victor Alldis as a director on 27 September 2017 | |
07 Sep 2017 | AP01 | Appointment of Mr John Matthew George Penney as a director on 1 August 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
11 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Sep 2015 | AD01 | Registered office address changed from Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 18 September 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
28 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Nov 2014 | AP03 | Appointment of Mr Anthony Victor Alldis as a secretary on 31 October 2014 | |
20 Nov 2014 | AP01 | Appointment of Mr Anthony Victor Alldis as a director on 31 October 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
08 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Mar 2013 | AR01 | Annual return made up to 8 March 2013 with full list of shareholders | |
27 Jun 2012 | AD01 | Registered office address changed from Flat 7 York House Brighton Road Lower Kingswood Tadworth Surrey KT20 6SU United Kingdom on 27 June 2012 |