HOLDING SURVEYING AND ASSET MANAGEMENT SERVICES LTD

22 Coniston Crescent, Slough, SL1 6EE, Berkshire
StatusDISSOLVED
Company No.09949738
CategoryPrivate Limited Company
Incorporated13 Jan 2016
Age8 years, 4 months, 20 days
JurisdictionEngland Wales
Dissolution07 Feb 2023
Years1 year, 3 months, 23 days

SUMMARY

HOLDING SURVEYING AND ASSET MANAGEMENT SERVICES LTD is an dissolved private limited company with number 09949738. It was incorporated 8 years, 4 months, 20 days ago, on 13 January 2016 and it was dissolved 1 year, 3 months, 23 days ago, on 07 February 2023. The company address is 22 Coniston Crescent, Slough, SL1 6EE, Berkshire.



Company Fillings

Gazette dissolved compulsory

Date: 07 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2023

Action Date: 26 Jan 2023

Category: Address

Type: AD01

New address: 22 Coniston Crescent Slough Berkshire SL1 6EE

Old address: Apartment 1 Elgar Court 29-35 Valley Drive Harrogate HG2 0JN England

Change date: 2023-01-26

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-28

Old address: 37 st. Georges Walk Harrogate HG2 9DX England

New address: Apartment 1 Elgar Court 29-35 Valley Drive Harrogate HG2 0JN

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 28 Jan 2020

Action Date: 26 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-26

Psc name: Mrs Rebeccah Holding

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2020

Action Date: 26 Jan 2020

Category: Address

Type: AD01

New address: 37 st. Georges Walk Harrogate HG2 9DX

Old address: 1 Woodlands Court Harrogate HG2 7SE United Kingdom

Change date: 2020-01-26

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Address

Type: AD01

Old address: 25 Beech Avenue Harrogate North Yorkshire HG2 8DS England

New address: 1 Woodlands Court Harrogate HG2 7SE

Change date: 2017-10-04

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Incorporation company

Date: 13 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONTINENTAL BEER SERVICES LTD

18 CRAVEN ROAD,CHESTERFIELD,S41 7HJ

Number:09637844
Status:ACTIVE
Category:Private Limited Company

ECOLIFE TRADING GB LTD.

OFFICE 32,LONDON,W1H 1PJ

Number:11317523
Status:ACTIVE
Category:Private Limited Company

IXION PROPERTIES LIMITED

NICON HOUSE,ENFIELD,EN1 3EF

Number:10886511
Status:ACTIVE
Category:Private Limited Company

MYSKINANDBLISTER LIMITED

31 ALGERNON ROAD,LONDON,SE13 7AT

Number:09437490
Status:ACTIVE
Category:Private Limited Company

NATUREGEN ENERGY FUELS LIMITED

ENDEAVOUR HOUSE COOPERS END ROAD,STANSTED,CM24 1SJ

Number:10923985
Status:ACTIVE
Category:Private Limited Company

NOMEQ LIMITED

UNIT 25-26,DROITWICH SPA,WR9 8JD

Number:02668613
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