Advanced company searchLink opens in new window

STROMAG UK LIMITED

Company number 00888808

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • CONNOT ‐ Change of name notice
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
  • GBP 70,000
24 Sep 2015 AA Full accounts made up to 31 December 2014