JOINT SECRETARIAL SERVICES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-12-27 View Report
Gazette. Gazette notice voluntary. 2022-09-20 View Report
Dissolution. Dissolution application strike off company. 2022-09-09 View Report
Accounts. Accounts type dormant. 2022-06-22 View Report
Confirmation statement. Statement with no updates. 2022-05-30 View Report
Accounts. Accounts type dormant. 2021-08-11 View Report
Confirmation statement. Statement with no updates. 2021-06-03 View Report
Accounts. Accounts type dormant. 2020-07-30 View Report
Confirmation statement. Statement with no updates. 2020-05-27 View Report
Officers. Termination date: 2020-03-31. Officer name: Stephen William Spencer Norton. 2020-04-09 View Report
Officers. Officer name: Andrew Wallace. Termination date: 2020-03-31. 2020-04-09 View Report
Accounts. Accounts type dormant. 2019-09-10 View Report
Address. New address: 8th Floor 20 Farringdon Street London EC4A 4AB. Change date: 2019-08-09. Old address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom. 2019-08-09 View Report
Persons with significant control. Change date: 2019-08-05. Psc name: Tmf Global Services (Uk) Limited. 2019-08-08 View Report
Officers. Officer name: Tmf Corporate Administration Services Limited. Change date: 2019-08-05. 2019-08-08 View Report
Address. Old address: 5th Floor 6 st. Andrew Street London EC4A 3AE. New address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB. Change date: 2019-08-08. 2019-08-08 View Report
Officers. Change date: 2019-08-05. Officer name: Nita Ramesh Savjani. 2019-08-06 View Report
Officers. Change date: 2019-08-05. Officer name: Mr Stephen William Spencer Norton. 2019-08-06 View Report
Officers. Change date: 2019-08-05. Officer name: Andrew Wallace. 2019-08-05 View Report
Officers. Change date: 2019-08-05. Officer name: Margaret Burnett Duxbury. 2019-08-05 View Report
Officers. Officer name: Mr Vincent Cheshire. Change date: 2019-08-05. 2019-08-05 View Report
Officers. Officer name: Paula Brennan. Termination date: 2019-07-19. 2019-07-19 View Report
Confirmation statement. Statement with updates. 2019-06-06 View Report
Officers. Officer name: Claudia Small. Termination date: 2019-03-29. 2019-04-01 View Report
Accounts. Accounts type dormant. 2018-09-26 View Report
Officers. Officer name: Susan Elizabeth Lawrence. Termination date: 2018-09-25. 2018-09-25 View Report
Confirmation statement. Statement with updates. 2018-06-05 View Report
Accounts. Accounts type dormant. 2017-10-04 View Report
Confirmation statement. Statement with updates. 2017-05-31 View Report
Officers. Termination date: 2017-02-28. Officer name: David Bell. 2017-03-09 View Report
Officers. Appointment date: 2017-02-28. Officer name: Paula Brennan. 2017-03-06 View Report
Officers. Appointment date: 2017-02-28. Officer name: Claudia Small. 2017-03-06 View Report
Officers. Officer name: Nita Savjani. Appointment date: 2017-02-28. 2017-03-06 View Report
Officers. Appointment date: 2017-02-28. Officer name: Andrew Wallace. 2017-03-06 View Report
Officers. Officer name: Mr Stephen William Spencer Norton. Appointment date: 2017-02-28. 2017-03-06 View Report
Officers. Officer name: Roy Neil Arthur. Termination date: 2016-12-31. 2017-01-27 View Report
Accounts. Accounts type dormant. 2016-10-04 View Report
Officers. Appointment date: 2016-07-12. Officer name: Tmf Corporate Administration Services Limited. 2016-07-18 View Report
Annual return. With made up date full list shareholders. 2016-06-16 View Report
Officers. Termination date: 2016-05-31. Officer name: Keir Tutt. 2016-06-03 View Report
Officers. Appointment date: 2016-04-21. Officer name: Margaret Burnett Duxbury. 2016-04-25 View Report
Officers. Termination date: 2015-11-12. Officer name: Susan Carol Fadil. 2016-01-12 View Report
Officers. Officer name: Michael Charles Adams. Termination date: 2015-10-01. 2015-10-06 View Report
Officers. Officer name: Mrs Susan Elizabeth Lawrence. Appointment date: 2015-10-01. 2015-10-05 View Report
Accounts. Accounts type dormant. 2015-10-02 View Report
Annual return. With made up date full list shareholders. 2015-06-15 View Report
Officers. Officer name: Roy Neil Arthur. Change date: 2011-10-07. 2015-06-11 View Report
Officers. Appointment date: 2015-03-01. Officer name: David Bell. 2015-05-19 View Report
Officers. Appointment date: 2015-03-01. Officer name: Mrs Susan Carol Fadil. 2015-04-15 View Report
Officers. Appointment date: 2015-03-01. Officer name: Keir Tutt. 2015-04-14 View Report