Advanced company searchLink opens in new window

JOINT SECRETARIAL SERVICES LIMITED

Company number 03570682

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2022 DS01 Application to strike the company off the register
22 Jun 2022 AA Accounts for a dormant company made up to 31 December 2021
30 May 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
11 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
03 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
30 Jul 2020 AA Accounts for a dormant company made up to 31 December 2019
27 May 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
09 Apr 2020 TM01 Termination of appointment of Stephen William Spencer Norton as a director on 31 March 2020
09 Apr 2020 TM01 Termination of appointment of Andrew Wallace as a director on 31 March 2020
10 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
09 Aug 2019 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB on 9 August 2019
08 Aug 2019 PSC05 Change of details for Tmf Global Services (Uk) Limited as a person with significant control on 5 August 2019
08 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
08 Aug 2019 AD01 Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 8 August 2019
06 Aug 2019 CH01 Director's details changed for Nita Ramesh Savjani on 5 August 2019
06 Aug 2019 CH01 Director's details changed for Mr Stephen William Spencer Norton on 5 August 2019
05 Aug 2019 CH01 Director's details changed for Andrew Wallace on 5 August 2019
05 Aug 2019 CH01 Director's details changed for Margaret Burnett Duxbury on 5 August 2019
05 Aug 2019 CH01 Director's details changed for Mr Vincent Cheshire on 5 August 2019
19 Jul 2019 TM01 Termination of appointment of Paula Brennan as a director on 19 July 2019
06 Jun 2019 CS01 Confirmation statement made on 27 May 2019 with updates
01 Apr 2019 TM01 Termination of appointment of Claudia Small as a director on 29 March 2019
26 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017