- Company Overview for OFFICIAL SUPPORT SERVICES LIMITED (12304290)
- Filing history for OFFICIAL SUPPORT SERVICES LIMITED (12304290)
- People for OFFICIAL SUPPORT SERVICES LIMITED (12304290)
- More for OFFICIAL SUPPORT SERVICES LIMITED (12304290)
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) |
---|---|---|---|
13 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2022 | AD01 | Registered office address changed from 22 Rushy Hey Lockstock Hall Preston PR5 5JQ United Kingdom to Office 13, Hesketh Mount Lord Street Southport PR8 1JR on 13 December 2022 | |
24 Aug 2022 | TM02 | Termination of appointment of David Dawson as a secretary on 8 August 2022 | |
24 Aug 2022 | PSC07 | Cessation of David John Dawson as a person with significant control on 3 January 2022 | |
24 Aug 2022 | TM01 | Termination of appointment of David John Dawson as a director on 3 January 2022 | |
18 Mar 2022 | AA | Micro company accounts made up to 30 November 2021 | |
15 Mar 2022 | CS01 | Confirmation statement made on 12 January 2022 with no updates | |
04 Mar 2022 | AP01 | Notice of removal of a director | |
05 Feb 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
12 Jan 2021 | PSC01 | Notification of David John Dawson as a person with significant control on 27 August 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 12 January 2021 with updates | |
12 Jan 2021 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 22 Rushy Hey Lockstock Hall Preston PR5 5JQ on 12 January 2021 | |
12 Jan 2021 | AP03 | Appointment of Mr David Dawson as a secretary on 27 August 2020 | |
12 Jan 2021 | AP01 | Appointment of Mr David Dawson as a director on 27 August 2020 | |
12 Jan 2021 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 27 August 2020 | |
12 Jan 2021 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 27 August 2020 | |
12 Jan 2021 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 27 August 2020 | |
08 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-08
|