Advanced company searchLink opens in new window

STRAUSS PHILLIPS ACCOUNTANCY SERVICES LIMITED

Company number 09634610

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)
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
  • GBP 1
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