JOINT SECRETARIAL SERVICES LIMITED: Filings
Overview
| Company Name | JOINT SECRETARIAL SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03570682 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for JOINT SECRETARIAL SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on May 27, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on May 27, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on May 27, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stephen William Spencer Norton as a director on Mar 31, 2020 | 1 pages | TM01 | ||
Termination of appointment of Andrew Wallace as a director on Mar 31, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
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 Aug 09, 2019 | 1 pages | AD01 | ||
Change of details for Tmf Global Services (Uk) Limited as a person with significant control on Aug 05, 2019 | 2 pages | PSC05 | ||
Secretary's details changed for Tmf Corporate Administration Services Limited on Aug 05, 2019 | 1 pages | CH04 | ||
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 Aug 08, 2019 | 1 pages | AD01 | ||
Director's details changed for Nita Ramesh Savjani on Aug 05, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Stephen William Spencer Norton on Aug 05, 2019 | 2 pages | CH01 | ||
Director's details changed for Andrew Wallace on Aug 05, 2019 | 2 pages | CH01 | ||
Director's details changed for Margaret Burnett Duxbury on Aug 05, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Vincent Cheshire on Aug 05, 2019 | 2 pages | CH01 | ||
Termination of appointment of Paula Brennan as a director on Jul 19, 2019 | 1 pages | TM01 | ||
Confirmation statement made on May 27, 2019 with updates | 4 pages | CS01 | ||
Termination of appointment of Claudia Small as a director on Mar 29, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0