- Company Overview for SSE PEST CONTROL LTD (11321201)
- Filing history for SSE PEST CONTROL LTD (11321201)
- People for SSE PEST CONTROL LTD (11321201)
- More for SSE PEST CONTROL LTD (11321201)
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 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2022 | CS01 | Confirmation statement made on 17 May 2022 with updates | |
17 May 2022 | PSC01 | Notification of Steve Fellows as a person with significant control on 16 May 2022 | |
16 May 2022 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 23 Glen Rd Upper Gornal Dudley England DY3 1TX on 16 May 2022 | |
16 May 2022 | AP01 | Appointment of Mr Steve Fellows as a director on 16 May 2022 | |
16 May 2022 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 16 May 2022 | |
16 May 2022 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 16 May 2022 | |
09 May 2022 | AP01 | Appointment of Mr Bryan Anthony Thornton as a director on 9 May 2022 | |
09 May 2022 | PSC01 | Notification of Bryan Anthony Thornton as a person with significant control on 9 May 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with updates | |
09 May 2022 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 May 2022 | |
25 Apr 2022 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor, 5 High St Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 25 April 2022 | |
25 Apr 2022 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 25 April 2022 | |
25 Apr 2022 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 25 April 2022 | |
04 May 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 19 April 2021 with no updates | |
04 May 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 19 April 2020 with no updates | |
28 Apr 2020 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to The Bristol Office, 2nd Floor, 5 High St Westbury on Trym Bristol BS9 3BY on 28 April 2020 | |
28 Apr 2020 | PSC01 | Notification of Peter Valaitis as a person with significant control on 24 April 2020 | |
28 Apr 2020 | AP01 | Appointment of Mr Peter Valaitis as a director on 24 April 2020 | |
24 Apr 2020 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 24 April 2020 | |
24 Apr 2020 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 24 April 2020 | |
24 Apr 2020 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 24 April 2020 |