Advanced company searchLink opens in new window

STATUTORY COMPLIANCE LIMITED

Company number 05897887

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)
26 Apr 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2010 DS01 Application to strike the company off the register
12 Nov 2010 AR01 Annual return made up to 27 September 2010 with full list of shareholders
Statement of capital on 2010-11-12
  • GBP 1,000
12 Nov 2010 TM02 Termination of appointment of Secretariat Business Services Ltd. as a secretary
12 Nov 2010 TM02 Termination of appointment of Ct Secretaries Limited as a secretary
05 May 2010 AR01 Annual return made up to 27 September 2009 with full list of shareholders
26 Apr 2010 AA Accounts for a dormant company made up to 31 August 2009
10 Jul 2009 363a Return made up to 27/09/08; full list of members
26 Jun 2009 288c Director's Change of Particulars / ekaterine horsman / 25/02/2008 / Occupation was: programme manager, now: project manager
26 Jun 2009 288c Director's Change of Particulars / ekaterine horsman / 10/10/2007 / Nationality was: georgian, now: british
26 Jun 2009 288c Director's Change of Particulars / ekaterine horsman / 30/05/2009 / HouseName/Number was: , now: 2; Street was: 7C wood lane, now: beech croft; Post Town was: london, now: seahouses; Region was: , now: northumberland; Post Code was: W12 7DP, now: NE68 7SE
25 Jun 2009 288a Secretary appointed ct secretaries LIMITED
24 Jun 2009 AA Accounts made up to 31 August 2008
24 Jun 2009 AA Accounts made up to 31 August 2007
19 Jun 2009 287 Registered office changed on 19/06/2009 from 7C wood lane london W12 7DP
24 Apr 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2007 363a Return made up to 27/09/07; full list of members
28 Sep 2007 288c Director's particulars changed
28 Sep 2007 287 Registered office changed on 28/09/07 from: 16 shearway business park shearway road folkestone kent CT19 4RH
10 Nov 2006 288b Secretary resigned
03 Nov 2006 287 Registered office changed on 03/11/06 from: 68 b, elspeth road battersea london SW11 1DS
03 Nov 2006 288a New secretary appointed
29 Aug 2006 288b Director resigned