Advanced company searchLink opens in new window

STRAIGHT TALKING SUPPORT SERVICES LIMITED

Company number 08667535

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 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2024 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2024 DS01 Application to strike the company off the register
05 Jul 2023 AA Total exemption full accounts made up to 31 August 2022
31 May 2023 AD01 Registered office address changed from The Old School Trekeive Steps Common Moor Liskeard PL14 6SA England to Granville House 2 Tettenhall Road Wolverhampton West Midlands WV1 4SB on 31 May 2023
19 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
24 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
13 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
14 Sep 2021 CS01 Confirmation statement made on 13 May 2021 with updates
14 Sep 2021 PSC07 Cessation of Lisa Jane Welch as a person with significant control on 13 May 2021
14 Sep 2021 TM01 Termination of appointment of Lisa Jane Welch as a director on 13 May 2021
14 Sep 2021 PSC01 Notification of Neil Anthony Watts as a person with significant control on 13 May 2021
14 Sep 2021 AP01 Appointment of Mr Neil Anthony Watts as a director on 13 May 2021
12 May 2021 AA Total exemption full accounts made up to 31 August 2020
01 Nov 2020 CS01 Confirmation statement made on 9 October 2020 with updates
01 Nov 2020 PSC01 Notification of Lisa Jane Welch as a person with significant control on 9 October 2020
01 Nov 2020 PSC07 Cessation of Neil Anthony Watts as a person with significant control on 9 October 2020
09 Oct 2020 TM01 Termination of appointment of Neil Anthony Watts as a director on 9 October 2020
09 Oct 2020 AP01 Appointment of Miss Lisa Jane Welch as a director on 9 October 2020
07 Oct 2020 CS01 Confirmation statement made on 29 August 2020 with updates
29 Jan 2020 AA Micro company accounts made up to 31 August 2019
09 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
28 May 2019 AA Micro company accounts made up to 31 August 2018
08 Sep 2018 CS01 Confirmation statement made on 29 August 2018 with no updates
05 Jun 2018 AD01 Registered office address changed from 6 Ellicott Grove Biggleswade Bedfordshire SG18 8HT England to The Old School Trekeive Steps Common Moor Liskeard PL14 6SA on 5 June 2018