- Company Overview for STRAIGHT TALKING SUPPORT SERVICES LIMITED (08667535)
- Filing history for STRAIGHT TALKING SUPPORT SERVICES LIMITED (08667535)
- People for STRAIGHT TALKING SUPPORT SERVICES LIMITED (08667535)
- More for STRAIGHT TALKING SUPPORT SERVICES LIMITED (08667535)
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 |