STEVE BRITTON SERVICES MANAGEMENT LTD
Status | DISSOLVED |
Company No. | 07079998 |
Category | Private Limited Company |
Incorporated | 18 Nov 2009 |
Age | 14 years, 6 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 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
Dissolution application strike off company
Date: 13 Feb 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 21 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Coleman
Documents
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
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
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
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11296812 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
309 HOE STREET,LONDON,E17 9BG
Number: | 11579420 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |