Advanced company searchLink opens in new window

SRG HOLDINGS LIMITED

Company number 04323756

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)
22 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2015 SOAS(A) Voluntary strike-off action has been suspended
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2015 DS01 Application to strike the company off the register
24 Sep 2015 SH19 Statement of capital on 24 September 2015
  • GBP 1.00
24 Sep 2015 SH20 Statement by Directors
24 Sep 2015 CAP-SS Solvency Statement dated 01/09/15
24 Sep 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of redemption reserve 01/09/2015
18 Nov 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 63,867
08 Oct 2014 AA Full accounts made up to 31 December 2013
06 Jan 2014 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 63,867
17 Sep 2013 AA Full accounts made up to 31 December 2012
11 Jun 2013 AP03 Appointment of Mr Geoff Holder as a secretary
11 Jun 2013 TM02 Termination of appointment of Andrew Gilchrist as a secretary
10 Apr 2013 AD01 Registered office address changed from Suite 1a First Floor Ambury House 89 High Street Huntingdon Cambridgeshire PE29 3DP on 10 April 2013
04 Dec 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
03 Jul 2012 AA Full accounts made up to 31 December 2011
05 Dec 2011 AR01 Annual return made up to 16 November 2011 with full list of shareholders
03 Oct 2011 AA Full accounts made up to 31 December 2010
16 Nov 2010 AR01 Annual return made up to 16 November 2010 with full list of shareholders
16 Nov 2010 CH01 Director's details changed for Mr Andrew Iain Gilchrist on 16 November 2010
16 Nov 2010 CH01 Director's details changed for Mark Dickson on 16 November 2010
16 Nov 2010 CH03 Secretary's details changed for Andrew Iain Gilchrist on 16 November 2010
04 Oct 2010 AA Full accounts made up to 31 December 2009
16 Dec 2009 AR01 Annual return made up to 16 November 2009 with full list of shareholders