- Company Overview for STRAITS INVESTMENTS LIMITED (04005634)
- Filing history for STRAITS INVESTMENTS LIMITED (04005634)
- People for STRAITS INVESTMENTS LIMITED (04005634)
- More for STRAITS INVESTMENTS LIMITED (04005634)
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) |
---|---|---|---|
24 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Aug 2013 | DS01 | Application to strike the company off the register | |
22 Jul 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
20 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jul 2013 | AR01 |
Annual return made up to 1 June 2013 with full list of shareholders
Statement of capital on 2013-07-17
|
|
17 Jul 2013 | CH01 | Director's details changed for Gordon Lucian Sellors on 1 November 2012 | |
17 Jul 2013 | CH02 | Director's details changed for Fg Management Limited on 1 November 2012 | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2013 | CH04 | Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 | |
26 Sep 2012 | AP02 | Appointment of Fg Management Limited as a director on 7 September 2012 | |
20 Sep 2012 | TM01 | Termination of appointment of Fg Management Limited as a director on 7 September 2012 | |
24 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
24 Jun 2012 | CH02 | Director's details changed for Fg Management Limited on 15 September 2011 | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
20 Jan 2012 | AP01 | Appointment of Gordon Lucian Sellors as a director on 28 December 2011 | |
06 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
20 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
19 Oct 2010 | CH04 | Secretary's details changed for Dws Secretaries Limited on 30 September 2010 | |
21 Jun 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
21 Jun 2010 | CH04 | Secretary's details changed for Dws Secretaries Limited on 1 October 2009 | |
21 Jun 2010 | CH02 | Director's details changed for Fg Management Limited on 1 October 2009 | |
25 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
23 Jun 2009 | 363a | Return made up to 01/06/09; full list of members | |
22 Jun 2009 | 288c | Director's Change of Particulars / fg management LIMITED / 01/06/2009 / HouseName/Number was: , now: companies house; Street was: companies house, now: tower street; Area was: tower street, now: ; Post Town was: ramsay, now: ramsey |