Advanced company searchLink opens in new window

S.STREICHER LTD

Company number 06465113

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)
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
  • GBP 1
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