- Company Overview for S.STREICHER LTD (06465113)
- Filing history for S.STREICHER LTD (06465113)
- People for S.STREICHER LTD (06465113)
- Charges for S.STREICHER LTD (06465113)
- More for S.STREICHER LTD (06465113)
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) |
---|---|---|---|
17 May 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2010 | TM01 | Termination of appointment of Michael Hutley as a director | |
10 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Feb 2010 | AR01 |
Annual return made up to 7 January 2010 with full list of shareholders
Statement of capital on 2010-02-10
|
|
10 Feb 2010 | CH01 | Director's details changed for Steven Streicher on 10 February 2010 | |
06 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
06 Aug 2009 | 288a | Director appointed michael george hutley | |
09 Feb 2009 | 363a | Return made up to 07/01/09; full list of members | |
09 Feb 2009 | 288c | Director's Change of Particulars / steven streicher / 01/01/2009 / HouseName/Number was: , now: 29; Street was: 146A manor lane, now: allanson road; Post Town was: london, now: marlow; Region was: , now: bucks; Post Code was: SE12 8LP, now: SL7 1LE | |
07 Jan 2008 | NEWINC | Incorporation |