JOINT SECRETARIAL SERVICES LIMITED: Filings

  • Overview

    Company NameJOINT SECRETARIAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03570682
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for JOINT SECRETARIAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on May 27, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on May 27, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on May 27, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Stephen William Spencer Norton as a director on Mar 31, 2020

    1 pagesTM01

    Termination of appointment of Andrew Wallace as a director on Mar 31, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    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 pagesAD01

    Change of details for Tmf Global Services (Uk) Limited as a person with significant control on Aug 05, 2019

    2 pagesPSC05

    Secretary's details changed for Tmf Corporate Administration Services Limited on Aug 05, 2019

    1 pagesCH04

    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 pagesAD01

    Director's details changed for Nita Ramesh Savjani on Aug 05, 2019

    2 pagesCH01

    Director's details changed for Mr Stephen William Spencer Norton on Aug 05, 2019

    2 pagesCH01

    Director's details changed for Andrew Wallace on Aug 05, 2019

    2 pagesCH01

    Director's details changed for Margaret Burnett Duxbury on Aug 05, 2019

    2 pagesCH01

    Director's details changed for Mr Vincent Cheshire on Aug 05, 2019

    2 pagesCH01

    Termination of appointment of Paula Brennan as a director on Jul 19, 2019

    1 pagesTM01

    Confirmation statement made on May 27, 2019 with updates

    4 pagesCS01

    Termination of appointment of Claudia Small as a director on Mar 29, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    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