SYSTEM INTEGRITY SERVICES GRAMPIAN LIMITED
Status | DISSOLVED |
Company No. | 07085495 |
Category | Private Limited Company |
Incorporated | 24 Nov 2009 |
Age | 14 years, 6 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 07 Sep 2021 |
Years | 2 years, 8 months, 25 days |
SUMMARY
SYSTEM INTEGRITY SERVICES GRAMPIAN LIMITED is an dissolved private limited company with number 07085495. It was incorporated 14 years, 6 months, 8 days ago, on 24 November 2009 and it was dissolved 2 years, 8 months, 25 days ago, on 07 September 2021. The company address is 82 Heol Illtyd 82 Heol Illtyd, Neath, SA10 7SF, Wales.
Company Fillings
Gazette dissolved voluntary
Date: 07 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 19 Feb 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 02 Feb 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 25 Nov 2019
Action Date: 24 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-24
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 05 Dec 2018
Action Date: 24 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-24
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 27 Nov 2017
Action Date: 24 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-24
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2017
Action Date: 25 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-25
New address: 82 Heol Illtyd Caewern Neath SA10 7SF
Old address: C/O Same-Day Company Services Ltd 9 Perseverance Works Kingsland Road London E2 8DD
Documents
Confirmation statement with updates
Date: 09 Dec 2016
Action Date: 24 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-24
Documents
Appoint person director company with name date
Date: 08 Jul 2016
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rona Benzie
Appointment date: 2015-12-01
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2015
Action Date: 24 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-24
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2014
Action Date: 24 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-24
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2013
Action Date: 24 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-24
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2012
Action Date: 24 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-24
Documents
Change registered office address company with date old address
Date: 15 Aug 2012
Action Date: 15 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-15
Old address: Same Day Company Services Limited Perseverance Works 2 Kingsland Road London E2 8DD
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2011
Action Date: 24 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-24
Documents
Change person director company with change date
Date: 01 Dec 2011
Action Date: 24 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-24
Officer name: Mr Philip John Fraser-Brenchley
Documents
Change registered office address company with date old address
Date: 15 Aug 2011
Action Date: 15 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-15
Old address: 21 Belle Vue Road Cinderford Gloucestershire GL14 2AA England
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2010
Action Date: 24 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-24
Documents
Change person director company with change date
Date: 29 Nov 2010
Action Date: 24 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-24
Officer name: Philip John Fraser-Brenchley
Documents
Change registered office address company with date old address
Date: 29 Nov 2010
Action Date: 29 Nov 2010
Category: Address
Type: AD01
Old address: Bryncoch House Main Road Bryncoch Neath SA10 7TR United Kingdom
Change date: 2010-11-29
Documents
Appoint person director company with name
Date: 01 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Philip Fraser-Brenchley
Documents
Termination secretary company with name
Date: 30 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sameday Company Services Ltd
Documents
Termination director company with name
Date: 30 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Wildman
Documents
Some Companies
EVOLVE VENUE MANAGEMENT LIMITED
FIRST FLOOR,LONDON,W1U 2NT
Number: | 04880753 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 GANDALFS RIDE,CHELMSFORD,CM3 5WS
Number: | 11213161 |
Status: | ACTIVE |
Category: | Private Limited Company |
C K W CHARTERED ACCOUNTANTS,MANCHESTER,M19 1NR
Number: | 11882514 |
Status: | ACTIVE |
Category: | Private Limited Company |
INVESTMENT RISK SERVICE5 LIMITED
30 KING STREET,MILTON KEYNES,MK11 1EE
Number: | 11402772 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT C BELLS HIL INDUSTRIAL ESTATE 81 BELLS HILL ROAD,MAGHERAFELT,BT45 8HG
Number: | NI605833 |
Status: | ACTIVE |
Category: | Private Limited Company |
JADES FARM,WIMBORNE,BH21 4HT
Number: | 07098297 |
Status: | ACTIVE |
Category: | Private Limited Company |