- Company Overview for SPECIALISTS4PROJECTS LIMITED (12370030)
- Filing history for SPECIALISTS4PROJECTS LIMITED (12370030)
- People for SPECIALISTS4PROJECTS LIMITED (12370030)
- More for SPECIALISTS4PROJECTS LIMITED (12370030)
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) |
---|---|---|---|
06 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Jul 2024 | RP10 | Address of person with significant control Mr Graeme Boiardini changed to 12370030 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 22 July 2024 | |
22 Jul 2024 | RP09 | Address of officer Mr Graeme Clive Boiardini changed to 12370030 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 22 July 2024 | |
22 Jul 2024 | RP05 | Registered office address changed to PO Box 4385, 12370030 - Companies House Default Address, Cardiff, CF14 8LH on 22 July 2024 | |
09 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2024 | AD01 |
Registered office address changed from 1 Lincoln House City Fields Way Tangmere Chichester PO20 2FS England to The Coach House Southbrook Road West Ashling Chichester PO18 8DN on 21 February 2024
|
|
03 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2024 | CS01 | Confirmation statement made on 17 May 2023 with no updates | |
10 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2023 | AD01 | Registered office address changed from Metro House Northgate Chichester PO19 1BE England to 1 Lincoln House City Fields Way Tangmere Chichester PO20 2FS on 8 February 2023 | |
17 May 2022 | CS01 | Confirmation statement made on 17 May 2022 with updates | |
07 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
06 May 2022 | AA | Micro company accounts made up to 17 June 2021 | |
09 Feb 2022 | CERTNM |
Company name changed SPECIALISTS4CLAIMS LIMITED\certificate issued on 09/02/22
|
|
09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2021 | CS01 | Confirmation statement made on 26 August 2021 with updates | |
19 Dec 2020 | AA01 | Current accounting period extended from 31 December 2020 to 17 June 2021 | |
26 Aug 2020 | CS01 | Confirmation statement made on 26 August 2020 with no updates | |
26 Aug 2020 | TM01 | Termination of appointment of Paul O'neill Dickson Litster as a director on 26 August 2020 | |
26 Aug 2020 | AP01 |
Appointment of Mr Graeme Clive Boiardini as a director on 26 August 2020
|
|
26 Aug 2020 | PSC07 | Cessation of Paul O'neill Dickson Litster as a person with significant control on 26 August 2020 | |
26 Aug 2020 | PSC01 |
Notification of Graeme Boiardini as a person with significant control on 26 August 2020
|
|
08 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with no updates |