- Company Overview for STROMAG UK LIMITED (00888808)
- Filing history for STROMAG UK LIMITED (00888808)
- People for STROMAG UK LIMITED (00888808)
- Charges for STROMAG UK LIMITED (00888808)
- More for STROMAG UK LIMITED (00888808)
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) |
---|---|---|---|
09 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Feb 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jan 2019 | DS01 | Application to strike the company off the register | |
11 Dec 2018 | AP01 | Appointment of Mr Glenn Deegan as a director on 11 December 2018 | |
11 Dec 2018 | AP01 | Appointment of Mr Todd Patriacca as a director on 11 December 2018 | |
28 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
31 May 2018 | CS01 | Confirmation statement made on 29 May 2018 with no updates | |
31 May 2018 | PSC05 | Change of details for The Hay Hall Group Limited as a person with significant control on 10 March 2018 | |
13 Dec 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
21 Jul 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
21 Jul 2017 | PSC02 | Notification of The Hay Hall Group Limited as a person with significant control on 29 May 2017 | |
08 Jan 2017 | AP01 | Appointment of Mr Christian Storch as a director on 4 January 2017 | |
08 Jan 2017 | AP01 | Appointment of Mr Carl Christenson as a director on 4 January 2017 | |
06 Jan 2017 | CERTNM |
Company name changed gkn stromag uk LTD\certificate issued on 06/01/17
|
|
05 Jan 2017 | AD01 | Registered office address changed from Unit 11 Fleming Close Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6UF to Bibby Transmissions Cannon Way Dewsbury West Yorkshire WF13 1EH on 5 January 2017 | |
05 Jan 2017 | AP03 | Appointment of Mr Richard Laws as a secretary on 3 January 2017 | |
05 Jan 2017 | TM01 | Termination of appointment of Robert Rank as a director on 4 January 2017 | |
05 Jan 2017 | TM01 | Termination of appointment of Guy William Glennon as a director on 4 January 2017 | |
05 Jan 2017 | TM02 | Termination of appointment of Carol Susan West as a secretary on 19 December 2016 | |
05 Jan 2017 | TM01 | Termination of appointment of Neil Michael Pragg as a director on 19 December 2016 | |
07 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Aug 2016 | CH01 | Director's details changed for Mr Neil Michael Pragg on 1 August 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
24 Sep 2015 | AA | Full accounts made up to 31 December 2014 |