96 SERVICE MANAGEMENT LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 24/02/2524 February 2025 | Registered office address changed from 79a High Road London NW10 2SU England to 79a High Road Willesden London NW10 2SU on 2025-02-24 |
| 30/09/2430 September 2024 | Notice to Registrar of Companies of Notice of disclaimer |
| 24/09/2424 September 2024 | Statement of affairs |
| 24/09/2424 September 2024 | Appointment of a voluntary liquidator |
| 24/09/2424 September 2024 | Resolutions |
| 25/06/2425 June 2024 | Confirmation statement made on 2024-05-10 with no updates |
| 19/06/2419 June 2024 | Total exemption full accounts made up to 2023-10-31 |
| 02/05/242 May 2024 | Change of details for Mr Feng Qiu as a person with significant control on 2024-05-02 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 04/07/234 July 2023 | Confirmation statement made on 2023-05-10 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 27/07/2127 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 20/06/2020 June 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 29/07/1929 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 27/05/1927 May 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 22/08/1822 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 05/09/175 September 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 27/05/1727 May 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
| 03/08/163 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 01/06/161 June 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
| 20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/05/1531 May 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
| 20/01/1520 January 2015 | Annual accounts small company total exemption made up to 31 October 2013 |
| 17/01/1517 January 2015 | DISS40 (DISS40(SOAD)) |
| 14/01/1514 January 2015 | 26/05/14 NO MEMBER LIST |
| 16/12/1416 December 2014 | FIRST GAZETTE |
| 05/12/135 December 2013 | COMPANY NAME CHANGED 96 EXECUTIVE MOTOR TRADERS LIMITED CERTIFICATE ISSUED ON 05/12/13 |
| 05/12/135 December 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 05/09/135 September 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 20/08/1320 August 2013 | APPOINTMENT TERMINATED, SECRETARY JIAN FANG |
| 20/08/1320 August 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
| 20/08/1320 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / FENG QIU / 20/08/2013 |
| 20/08/1320 August 2013 | REGISTERED OFFICE CHANGED ON 20/08/2013 FROM BUILDING 15 GATEWAY 1000 WHITTLE WAY STEVENAGE HERTFORDSHIRE SG1 2FP ENGLAND |
| 07/06/127 June 2012 | REGISTERED OFFICE CHANGED ON 07/06/2012 FROM THE BARN WARREN COURT 114 HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3DW |
| 07/06/127 June 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
| 23/02/1223 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 16/02/1216 February 2012 | PREVEXT FROM 31/05/2011 TO 31/10/2011 |
| 09/06/119 June 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
| 12/08/1012 August 2010 | COMPANY NAME CHANGED 96 SERVICES (LONDON) LIMITED CERTIFICATE ISSUED ON 12/08/10 |
| 09/08/109 August 2010 | SECRETARY APPOINTED JIAN FANG |
| 04/08/104 August 2010 | CHANGE OF NAME 09/07/2010 |
| 28/07/1028 July 2010 | REGISTERED OFFICE CHANGED ON 28/07/2010 FROM 28 AIGBURTH MANSIONS MOWLL STREET LONDON SW9 0EP UNITED KINGDOM |
| 26/05/1026 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company