Advanced company searchLink opens in new window

STRIKK OG SVEIS LTD

Company number 06279703

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 May 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
Statement of capital on 2012-07-31
  • GBP 100
26 Jul 2012 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012
26 Jul 2012 CH01 Director's details changed for Astri Helene Haug on 12 June 2012
13 Jun 2012 AD01 Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park London London SW1E 5RS England on 13 June 2012
11 Jun 2012 AD01 Registered office address changed from Verdun Trade Centre Portland House London SW1E 5RS on 11 June 2012
15 Feb 2012 AR01 Annual return made up to 14 June 2011 with full list of shareholders
14 Feb 2012 AP04 Appointment of Aston Corporate Secretarial Services Limited as a secretary on 14 February 2012
10 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2012 AA Accounts made up to 31 December 2011
02 Nov 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
11 May 2011 DISS40 Compulsory strike-off action has been discontinued
10 May 2011 AA Accounts made up to 31 December 2010
10 May 2011 AR01 Annual return made up to 14 June 2010 with full list of shareholders
19 Jan 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2010 TM02 Termination of appointment of Online Corporate Secretaries Limited as a secretary
11 Jun 2010 AD01 Registered office address changed from Carpenter Court, 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 11 June 2010
28 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008