Advanced company searchLink opens in new window

SCANDINAVIAN STEEL SUPPORT LIMITED

Company number 06257010

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)
03 Feb 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2012 AD01 Registered office address changed from 73 Harewood Road Preston PR1 6XE England on 11 October 2012
11 Sep 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
Statement of capital on 2012-09-11
  • GBP 1,000
11 Jan 2012 AD01 Registered office address changed from 43 Robin Street Preston PR1 5RJ England on 11 January 2012
16 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
18 Sep 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
18 Aug 2011 AD01 Registered office address changed from Suite B, 29 Harley Street London W1G 9QR on 18 August 2011
01 Dec 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders
01 Dec 2010 CH04 Secretary's details changed for Scandi Card Solutions Inc on 30 November 2009
01 Dec 2010 CH02 Director's details changed
09 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
07 Oct 2010 AA Total exemption small company accounts made up to 31 May 2010
21 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2010 AA Total exemption full accounts made up to 31 May 2009
17 Oct 2009 DISS40 Compulsory strike-off action has been discontinued
15 Oct 2009 AR01 Annual return made up to 20 June 2009 with full list of shareholders
13 Oct 2009 AP01 Appointment of Jesper Madsen as a director
22 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2008 AA Accounts made up to 31 May 2008
07 Oct 2008 363a Return made up to 20/06/08; full list of members