SERVICE INVESTMENTS LIMITED
Status | DISSOLVED |
Company No. | 05271359 |
Category | Private Limited Company |
Incorporated | 27 Oct 2004 |
Age | 19 years, 7 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 12 Jul 2016 |
Years | 7 years, 10 months, 23 days |
SUMMARY
SERVICE INVESTMENTS LIMITED is an dissolved private limited company with number 05271359. It was incorporated 19 years, 7 months, 8 days ago, on 27 October 2004 and it was dissolved 7 years, 10 months, 23 days ago, on 12 July 2016. The company address is Eridge House Eridge House, Tunbridge Wells, TN4 8HH.
Company Fillings
Gazette dissolved voluntary
Date: 12 Jul 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Apr 2016
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2015
Action Date: 27 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-27
Documents
Termination director company with name termination date
Date: 06 Nov 2015
Action Date: 21 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Duggan
Termination date: 2015-10-21
Documents
Termination director company with name termination date
Date: 06 Nov 2015
Action Date: 16 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Robert Michael Tidd
Termination date: 2015-09-16
Documents
Termination director company with name termination date
Date: 06 Nov 2015
Action Date: 09 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Scott Anthony Salter
Termination date: 2015-08-09
Documents
Appoint person director company with name date
Date: 05 Nov 2015
Action Date: 16 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-16
Officer name: Mr Thomas Duggan
Documents
Appoint person director company with name date
Date: 05 Nov 2015
Action Date: 16 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Newing
Appointment date: 2015-10-16
Documents
Change person director company with change date
Date: 30 Jan 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-30
Officer name: Mr Scott Anthony Salter
Documents
Termination director company with name termination date
Date: 30 Jan 2015
Action Date: 12 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carl Anthony Shuker
Termination date: 2015-01-12
Documents
Termination director company with name termination date
Date: 30 Jan 2015
Action Date: 12 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Henry Giblin
Termination date: 2015-01-12
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2014
Action Date: 27 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-27
Documents
Termination secretary company with name termination date
Date: 01 Sep 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Neil Fanthome-Hodgson
Termination date: 2014-09-01
Documents
Appoint person secretary company with name date
Date: 01 Sep 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-09-01
Officer name: Mrs Adele Mcgeechan
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2013
Action Date: 27 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-27
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 25 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Scott Anthony Salter
Documents
Certificate change of name company
Date: 25 Jun 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed keystone ventures LIMITED\certificate issued on 25/06/13
Documents
Change of name notice
Date: 25 Jun 2013
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name
Date: 21 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Henry Giblin
Documents
Appoint person director company with name
Date: 19 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Robert Michael Tidd
Documents
Capital alter shares redemption statement of capital
Date: 11 Jan 2013
Action Date: 02 Jan 2013
Category: Capital
Type: SH02
Date: 2013-01-02
Capital : 100.0 GBP
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2012
Action Date: 27 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-27
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2011
Action Date: 27 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-27
Documents
Termination director company with name
Date: 21 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Beverley Shreeve
Documents
Capital variation of rights attached to shares
Date: 26 Aug 2011
Category: Capital
Type: SH10
Documents
Resolution
Date: 26 Aug 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 26 Aug 2011
Category: Capital
Type: SH08
Documents
Capital alter shares subdivision
Date: 26 Aug 2011
Action Date: 24 Aug 2011
Category: Capital
Type: SH02
Date: 2011-08-24
Documents
Statement of companys objects
Date: 26 Aug 2011
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type total exemption small
Date: 31 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2010
Action Date: 27 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-27
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Resolution
Date: 17 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 10 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Carl Anthony Shuker
Documents
Appoint person secretary company with name
Date: 10 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Neil Fanthome-Hodgson
Documents
Termination secretary company with name
Date: 09 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Lewis
Documents
Termination director company with name
Date: 09 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Lewis
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2009
Action Date: 27 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-27
Documents
Change person secretary company with change date
Date: 30 Oct 2009
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Michael Ian Lewis
Change date: 2009-10-26
Documents
Change person director company with change date
Date: 30 Oct 2009
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Beverley Jane Shreeve
Change date: 2009-10-26
Documents
Change person director company with change date
Date: 30 Oct 2009
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-26
Officer name: Michael Ian Lewis
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 31 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 09 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 21 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/06; full list of members
Documents
Accounts with accounts type full
Date: 28 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 24 Jan 2006
Category: Capital
Type: 88(2)R
Description: Ad 30/12/05-05/01/06 £ si 475010@1=475010 £ ic 90/475100
Documents
Legacy
Date: 24 Jan 2006
Category: Capital
Type: 123
Description: £ nc 475000/476000 30/12/05
Documents
Resolution
Date: 24 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Jan 2006
Category: Capital
Type: 88(2)R
Description: Ad 30/12/05-05/01/06 £ si 88@1=88 £ ic 2/90
Documents
Resolution
Date: 13 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/05; full list of members
Documents
Legacy
Date: 12 Aug 2005
Category: Capital
Type: 88(2)R
Description: Ad 27/10/04--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 12 Aug 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/05 to 31/12/05
Documents
Legacy
Date: 27 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
CORNBOROUGH LODGE MANAGEMENT LIMITED
CORNBOROUGH LODGE FLAT 2, TY GWYN ROAD,CARDIFF,CF23 5JG
Number: | 10073237 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD TOWN HALL,RINGWOOD,BH24 1DH
Number: | 07645809 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
JUNGLEMANIA ADVENTURE GOLF LTD
28 FINNS BUSINESS PARK 28 FINNS BUSINESS PARK,FARNHAM,GU10 5HP
Number: | 11429636 |
Status: | ACTIVE |
Category: | Private Limited Company |
MD CONSTRUCTION SITE SERVICES LIMITED
KINGS CHAMBERS QUEENS CROSS,DUDLEY,DY1 1QT
Number: | 08687088 |
Status: | ACTIVE |
Category: | Private Limited Company |
15-17 SOUTH STREET,WORTHING,BN14 7LG
Number: | 09621162 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 VICTORIA DRIVE,BEDFORD,MK45 3LY
Number: | 08108587 |
Status: | ACTIVE |
Category: | Private Limited Company |