Advanced company searchLink opens in new window

SR72 LIMITED

Company number 06371885

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)
15 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2012 DS01 Application to strike the company off the register
22 Sep 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
Statement of capital on 2012-09-22
  • GBP 100
18 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Dec 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
12 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
24 Mar 2011 AD01 Registered office address changed from 22 the Quadrant Richmond Surrey TW9 1BP on 24 March 2011
17 Mar 2011 AR01 Annual return made up to 14 September 2010 with full list of shareholders
14 Mar 2011 CH03 Secretary's details changed for Sheila Dorothy Hadden on 4 September 2009
14 Mar 2011 CH01 Director's details changed for James Robert Charles Hadden on 4 September 2009
01 Feb 2011 AD01 Registered office address changed from Suit Hys 8B Accommodation Road Golders Green London NW11 8ED on 1 February 2011
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
25 Jun 2010 AA01 Previous accounting period extended from 30 September 2009 to 31 December 2009
19 Feb 2010 AD01 Registered office address changed from 1098 Stratford Road Hall Green Birmingham B28 8AD on 19 February 2010
14 Sep 2009 363a Return made up to 14/09/09; full list of members
07 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
23 Sep 2008 363a Return made up to 14/09/08; full list of members
22 Oct 2007 288a New secretary appointed
21 Oct 2007 88(2)R Ad 14/09/07--------- £ si 99@1=99 £ ic 1/100
21 Oct 2007 288a New director appointed
21 Sep 2007 288b Secretary resigned
21 Sep 2007 288b Director resigned
14 Sep 2007 NEWINC Incorporation