Advanced company searchLink opens in new window

MULTI SERVICE SOLUTIONS LIMITED

Company number 07981316

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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