SHELLEY SANDZER PROFESSIONAL SERVICES LIMITED: Filings
Overview
| Company Name | SHELLEY SANDZER PROFESSIONAL SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 04492769 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for SHELLEY SANDZER PROFESSIONAL SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Director's details changed for Mr Edmond Maxwell Schama on Apr 10, 2024 | 2 pages | CH01 | ||
Change of details for Mr Edmond Maxwell Schama as a person with significant control on Apr 10, 2024 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Jul 31, 2023 | 8 pages | AA | ||
Termination of appointment of Victoria Elizabeth Iris Oates as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 01, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Jul 01, 2022 with updates | 4 pages | CS01 | ||
Termination of appointment of Duncan James Lillie as a director on Feb 28, 2022 | 1 pages | TM01 | ||
Change of details for Mr Edmond Maxwell Schama as a person with significant control on Feb 28, 2022 | 2 pages | PSC04 | ||
Change of details for Mr Nicholas Andrew Weir as a person with significant control on Feb 28, 2022 | 2 pages | PSC04 | ||
Cessation of Duncan James Lillie as a person with significant control on Feb 28, 2022 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Jul 31, 2021 | 11 pages | AA | ||
Confirmation statement made on Jul 01, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Mr Nicholas Andrew Weir as a person with significant control on Jul 29, 2021 | 2 pages | PSC04 | ||
Director's details changed for Mr Nicholas Andrew Weir on Jul 29, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Edmond Maxwell Schama on Jul 29, 2021 | 2 pages | CH01 | ||
Change of details for Mr Edmond Maxwell Schama as a person with significant control on Jul 29, 2021 | 2 pages | PSC04 | ||
Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 73 Cornhill London United Kingdom EC3V 3QQ on Jul 27, 2021 | 1 pages | AD01 | ||
Termination of appointment of New Bond Street Registrars Limited as a secretary on Apr 07, 2021 | 1 pages | TM02 | ||
Total exemption full accounts made up to Jul 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Jul 01, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2019 | 9 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