- Company Overview for STRAUSS PHILLIPS ACCOUNTANCY SERVICES LIMITED (09634610)
- Filing history for STRAUSS PHILLIPS ACCOUNTANCY SERVICES LIMITED (09634610)
- People for STRAUSS PHILLIPS ACCOUNTANCY SERVICES LIMITED (09634610)
- More for STRAUSS PHILLIPS ACCOUNTANCY SERVICES LIMITED (09634610)
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) |
---|---|---|---|
05 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jun 2022 | CS01 | Confirmation statement made on 11 June 2022 with no updates | |
22 Jun 2022 | PSC07 | Cessation of Bradley Malcolm Strauss as a person with significant control on 31 May 2018 | |
22 Jun 2022 | PSC01 | Notification of David Jacobson as a person with significant control on 31 May 2018 | |
31 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
10 Jul 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 Jun 2021 | CS01 | Confirmation statement made on 11 June 2021 with no updates | |
28 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
01 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 May 2021 | DS01 | Application to strike the company off the register | |
23 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with no updates | |
19 Jun 2020 | DS02 | Withdraw the company strike off application | |
15 Jun 2020 | AA | Micro company accounts made up to 30 June 2019 | |
14 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Apr 2020 | DS01 | Application to strike the company off the register | |
13 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with no updates | |
29 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with updates | |
31 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
14 Jul 2017 | PSC01 | Notification of Bradley Malcolm Strauss as a person with significant control on 6 April 2016 | |
06 Jul 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
10 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
23 Jun 2016 | AD01 | Registered office address changed from PO Box PO Box 585 Delavale House High Street Edgware Middlesex HA8 4DU United Kingdom to PO Box 585 Delavale House High Street Edgware Middlesex HA8 4DU on 23 June 2016 | |
28 Apr 2016 | AP01 | Appointment of Mr David Jacobson as a director on 12 June 2015 |