STATE STREET SECRETARIES (UK) LIMITED: Filings
Overview
| Company Name | STATE STREET SECRETARIES (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03691921 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for STATE STREET SECRETARIES (UK) 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 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Marisa Joanne Warren as a director on Aug 31, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Benjamin Mardon as a director on Mar 31, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Appointment of Mr Justin Timothy Knott as a director on Sep 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Antony Scally as a director on Aug 31, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Peter Francis Corry as a director on May 15, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Vijay Fernando as a director on May 15, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Benjamin Mardon as a director on Sep 03, 2016 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Oct 30, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Oct 30, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Oct 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Second filing of TM01 previously delivered to Companies House | 4 pages | RP04 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Termination of appointment of Ahsan Iqbal as a director | 2 pages | TM01 | ||||||||||
| ||||||||||||
Appointment of Miss Marisa Joanne Warren as a director | 2 pages | AP01 | ||||||||||
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