Success 121 Ltd was founded on 03 October 2001 and has its registered office in Bedford in Beds, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The organisation has 3 directors listed as Niland, John Gerard, Harris, Pamela Kathleen Partington, Shepherd, Dawn at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NILAND, John Gerard | 03 October 2001 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRIS, Pamela Kathleen Partington | 09 May 2007 | 01 July 2009 | 1 |
SHEPHERD, Dawn | 03 October 2001 | 04 May 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 26 February 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 December 2018 | |
CS01 - N/A | 09 October 2017 | |
AA - Annual Accounts | 16 June 2017 | |
CS01 - N/A | 21 October 2016 | |
AA - Annual Accounts | 28 June 2016 | |
AR01 - Annual Return | 30 October 2015 | |
AA - Annual Accounts | 14 April 2015 | |
AR01 - Annual Return | 11 November 2014 | |
AA - Annual Accounts | 13 June 2014 | |
AR01 - Annual Return | 16 October 2013 | |
AA - Annual Accounts | 20 June 2013 | |
CH01 - Change of particulars for director | 19 February 2013 | |
AR01 - Annual Return | 23 October 2012 | |
CH01 - Change of particulars for director | 17 July 2012 | |
CH01 - Change of particulars for director | 17 July 2012 | |
AD01 - Change of registered office address | 17 July 2012 | |
AA - Annual Accounts | 15 March 2012 | |
AR01 - Annual Return | 13 October 2011 | |
AA - Annual Accounts | 30 August 2011 | |
AR01 - Annual Return | 19 October 2010 | |
AA - Annual Accounts | 23 June 2010 | |
AR01 - Annual Return | 27 November 2009 | |
CH01 - Change of particulars for director | 27 November 2009 | |
AA - Annual Accounts | 11 September 2009 | |
RESOLUTIONS - N/A | 13 August 2009 | |
287 - Change in situation or address of Registered Office | 01 July 2009 | |
288b - Notice of resignation of directors or secretaries | 01 July 2009 | |
363a - Annual Return | 30 October 2008 | |
AA - Annual Accounts | 14 April 2008 | |
363a - Annual Return | 25 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 October 2007 | |
AA - Annual Accounts | 03 October 2007 | |
288a - Notice of appointment of directors or secretaries | 21 June 2007 | |
288b - Notice of resignation of directors or secretaries | 07 June 2007 | |
287 - Change in situation or address of Registered Office | 07 June 2007 | |
363s - Annual Return | 08 November 2006 | |
AA - Annual Accounts | 20 September 2006 | |
363s - Annual Return | 30 November 2005 | |
AA - Annual Accounts | 05 September 2005 | |
363s - Annual Return | 02 November 2004 | |
AA - Annual Accounts | 26 May 2004 | |
363s - Annual Return | 24 November 2003 | |
AA - Annual Accounts | 16 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 February 2003 | |
363s - Annual Return | 27 October 2002 | |
RESOLUTIONS - N/A | 19 September 2002 | |
RESOLUTIONS - N/A | 19 September 2002 | |
RESOLUTIONS - N/A | 19 September 2002 | |
RESOLUTIONS - N/A | 19 September 2002 | |
123 - Notice of increase in nominal capital | 19 September 2002 | |
225 - Change of Accounting Reference Date | 11 September 2002 | |
288a - Notice of appointment of directors or secretaries | 11 September 2002 | |
288a - Notice of appointment of directors or secretaries | 11 September 2002 | |
287 - Change in situation or address of Registered Office | 28 August 2002 | |
NEWINC - New incorporation documents | 03 October 2001 |