Advanced company searchLink opens in new window

STYRIN AND SULLIVAN LTD

Company number 06209310

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)
21 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2013 DS01 Application to strike the company off the register
19 Nov 2012 AA Total exemption full accounts made up to 30 April 2012
26 Apr 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders
Statement of capital on 2012-04-26
  • GBP 100
31 Jan 2012 AA Total exemption full accounts made up to 30 April 2011
19 Apr 2011 AR01 Annual return made up to 11 April 2011 with full list of shareholders
19 Apr 2011 CH01 Director's details changed for James Edward Styrin on 11 April 2011
28 Jan 2011 AA Total exemption full accounts made up to 30 April 2010
15 Apr 2010 AR01 Annual return made up to 11 April 2010 with full list of shareholders
07 Jan 2010 AA Total exemption full accounts made up to 30 April 2009
05 Jan 2010 TM02 Termination of appointment of James Styrin as a secretary
21 Dec 2009 TM01 Termination of appointment of Simon Sullivan as a director
17 Apr 2009 363a Return made up to 11/04/09; no change of members
10 Feb 2009 288c Director and Secretary's Change of Particulars / james styrin / 18/12/2008 / HouseName/Number was: marmalade house, now: 1; Street was: 63 silver street, now: happy island way; Post Town was: lyme regis, now: bridport; Post Code was: DT7 3HR, now: DT6 4JZ; Country was: uk, now:
22 Jan 2009 AA Total exemption full accounts made up to 30 April 2008
07 May 2008 363s Return made up to 11/04/08; full list of members
13 Nov 2007 395 Particulars of mortgage/charge
11 Apr 2007 NEWINC Incorporation