- Company Overview for THREEN SITE SERVICES LIMITED (08236274)
- Filing history for THREEN SITE SERVICES LIMITED (08236274)
- People for THREEN SITE SERVICES LIMITED (08236274)
- Charges for THREEN SITE SERVICES LIMITED (08236274)
- Insolvency for THREEN SITE SERVICES LIMITED (08236274)
- More for THREEN SITE SERVICES LIMITED (08236274)
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) |
---|---|---|---|
09 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Aug 2018 | L64.07 | Completion of winding up | |
08 Jun 2017 | COCOMP | Order of court to wind up | |
09 Feb 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2016 | TM01 | Termination of appointment of Matthew Scanlon as a director on 30 July 2016 | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
15 Jul 2016 | AP01 | Appointment of Mr Ray Dennedy as a director on 15 July 2016 | |
27 Jun 2016 | AD01 | Registered office address changed from 1 Kilmarsh Road London W6 0PL to 59 Cheneys Road London E11 3LL on 27 June 2016 | |
28 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
23 Apr 2015 | MR01 | Registration of charge 082362740001, created on 21 April 2015 | |
04 Feb 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
13 Nov 2014 | AD01 | Registered office address changed from 56 Ashgrove Road Ilford Essex IG3 9XD to 1 Kilmarsh Road London W6 0PL on 13 November 2014 | |
13 Nov 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
|
06 Jun 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
29 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2014 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2014-01-22
|
|
22 Jan 2014 | CH01 | Director's details changed for Mr Matthew Scanlon on 1 May 2013 | |
22 Jan 2014 | AD01 | Registered office address changed from 1 Kilmarsh Road London W6 0PL England on 22 January 2014 | |
02 Oct 2012 | NEWINC |
Incorporation
|