- Company Overview for BETTER PARKING SERVICES LTD (11996918)
- Filing history for BETTER PARKING SERVICES LTD (11996918)
- People for BETTER PARKING SERVICES LTD (11996918)
- More for BETTER PARKING SERVICES LTD (11996918)
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) |
---|---|---|---|
10 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
23 Jul 2021 | PSC04 | Change of details for Mr Niall Connolly as a person with significant control on 11 March 2020 | |
23 Jul 2021 | DISS40 |
Compulsory strike-off action has been discontinued
|
|
22 Jul 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
22 Jul 2021 | RP04CS01 | Second filing of Confirmation Statement dated 14 May 2020 | |
20 Jul 2021 | CH03 | Secretary's details changed for Mr Niall Connolly on 14 May 2021 | |
20 Jul 2021 | PSC04 | Change of details for Mr Niall Connolly as a person with significant control on 14 May 2021 | |
20 Jul 2021 | AD02 | Register inspection address has been changed from 49 Holford Way London SW15 5GB England to 17 Pennine Parade Pennine Drive London NW2 1NT | |
19 Jul 2021 | CH01 | Director's details changed for Mr Niall Connolly on 14 May 2021 | |
19 Jul 2021 | CH03 | Secretary's details changed for Mr Niall Connolly on 14 May 2021 | |
16 Jul 2021 | AD01 | Registered office address changed from 49 Holford Way London SW15 5GB England to 17 Pennine Parade Pennine Drive London NW2 1NT on 16 July 2021 | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Feb 2021 | CS01 |
Confirmation statement made on 14 May 2020 with no updates
|
|
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2020 | AD01 | Registered office address changed from Stone House C/O D P C Stone House 55 Stone Road Business Park Stoke-on-Trent Staffs ST4 6SR United Kingdom to 49 Holford Way London SW15 5GB on 26 February 2020 | |
05 Nov 2019 | AD01 | Registered office address changed from 49 Holford Way London SW15 5GB England to Stone House C/O D P C Stone House 55 Stone Road Business Park Stoke-on-Trent Staffs ST4 6SR on 5 November 2019 | |
16 Jul 2019 | TM02 | Termination of appointment of Russell Landy as a secretary on 16 July 2019 | |
16 Jul 2019 | AP03 | Appointment of Mr Niall Connolly as a secretary on 16 July 2019 | |
16 Jul 2019 | PSC01 | Notification of Niall Connolly as a person with significant control on 15 May 2019 | |
16 Jul 2019 | TM01 | Termination of appointment of Russell Louis Landy as a director on 12 July 2019 | |
16 Jul 2019 | TM01 | Termination of appointment of Joan Sreenan as a director on 12 July 2019 | |
16 Jul 2019 | PSC07 | Cessation of Russell Louis Landy as a person with significant control on 12 July 2019 |