STEVE BRITTON SERVICES MANAGEMENT LTD

29 Boxford Close, South Croydon, CR2 8SY, Surrey
StatusDISSOLVED
Company No.07079998
CategoryPrivate Limited Company
Incorporated18 Nov 2009
Age14 years, 6 months, 20 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 16 days

SUMMARY

STEVE BRITTON SERVICES MANAGEMENT LTD is an dissolved private limited company with number 07079998. It was incorporated 14 years, 6 months, 20 days ago, on 18 November 2009 and it was dissolved 3 years, 8 months, 16 days ago, on 22 September 2020. The company address is 29 Boxford Close, South Croydon, CR2 8SY, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Edward Britton

Termination date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2015

Action Date: 28 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-28

Old address: 31 College Drive Ruislip Greater London HA4 8SD

New address: 29 Boxford Close South Croydon Surrey CR2 8SY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 18 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-18

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jacqueline Beasley

Change date: 2014-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 18 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2012

Action Date: 18 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2011

Action Date: 18 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-18

Documents

View document PDF

Termination director company with name

Date: 21 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Coleman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2010

Action Date: 18 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-18

Documents

View document PDF

Change account reference date company current extended

Date: 18 Dec 2009

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2010-11-30

Documents

View document PDF

Incorporation company

Date: 18 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACHILLEUS SECURITY LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11296812
Status:ACTIVE
Category:Private Limited Company

CAG PLOT LIMITED

UNITS 8 & 9 PARSONS COURT WELBURY WAY,NEWTON AYCLIFFE,DL5 6ZE

Number:11461075
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL MEDICAL DEVELOPMENT LIMITED

44 HAMILTON AVENUE,SUTTON,SM3 9RL

Number:10028041
Status:ACTIVE
Category:Private Limited Company

JANINE G LIMITED

309 HOE STREET,LONDON,E17 9BG

Number:11579420
Status:ACTIVE
Category:Private Limited Company

REES LITTLE REMOVALS LIMITED

SIGMA HOUSE OAK VIEW CLOSE,TORQUAY,TQ2 7FF

Number:11050704
Status:ACTIVE
Category:Private Limited Company

SPENCER BALL CONTENT DESIGN LTD

13 CYPRESS GARDENS,LONDON,SE4 2FB

Number:10478652
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source