- Company Overview for HOLDING SURVEYING AND ASSET MANAGEMENT SERVICES LTD (09949738)
- Filing history for HOLDING SURVEYING AND ASSET MANAGEMENT SERVICES LTD (09949738)
- People for HOLDING SURVEYING AND ASSET MANAGEMENT SERVICES LTD (09949738)
- More for HOLDING SURVEYING AND ASSET MANAGEMENT SERVICES LTD (09949738)
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) |
---|---|---|---|
07 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jan 2023 | AD01 | Registered office address changed from Apartment 1 Elgar Court 29-35 Valley Drive Harrogate HG2 0JN England to 22 Coniston Crescent Slough Berkshire SL1 6EE on 26 January 2023 | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2022 | AD01 | Registered office address changed from 37 st. Georges Walk Harrogate HG2 9DX England to Apartment 1 Elgar Court 29-35 Valley Drive Harrogate HG2 0JN on 28 January 2022 | |
26 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
10 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2020 | PSC04 | Change of details for Mrs Rebeccah Holding as a person with significant control on 26 January 2020 | |
26 Jan 2020 | AD01 | Registered office address changed from 1 Woodlands Court Harrogate HG2 7SE United Kingdom to 37 st. Georges Walk Harrogate HG2 9DX on 26 January 2020 | |
26 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
27 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
19 Nov 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
13 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
04 Oct 2017 | AD01 | Registered office address changed from 25 Beech Avenue Harrogate North Yorkshire HG2 8DS England to 1 Woodlands Court Harrogate HG2 7SE on 4 October 2017 | |
19 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
13 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-13
|