Advanced company searchLink opens in new window

S&S INFRA-NET SOLUTIONS LIMITED

Company number 06487481

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)
01 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Feb 2016 AA Total exemption small company accounts made up to 29 January 2016
29 Jan 2016 AA Total exemption small company accounts made up to 31 January 2015
18 Feb 2015 SOAS(A) Voluntary strike-off action has been suspended
29 Jan 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
20 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2015 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 22 Pembroke Court Caerphilly Mid Glamorgan CF83 2TN on 13 January 2015
06 Jan 2015 DS01 Application to strike the company off the register
24 Dec 2014 AA Total exemption small company accounts made up to 31 January 2014
29 Jan 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
03 Jan 2014 AA Total exemption small company accounts made up to 31 January 2013
29 Jan 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
05 Sep 2012 AA Total exemption small company accounts made up to 31 January 2012
22 Mar 2012 SH01 Statement of capital following an allotment of shares on 20 February 2012
  • GBP 2
21 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
09 Feb 2012 AD01 Registered office address changed from 22 Pembroke Court Caerphilly Mid Glamorgan CF83 2TN United Kingdom on 9 February 2012
06 Feb 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
21 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
01 Feb 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
15 Jun 2010 AA Total exemption small company accounts made up to 31 January 2010
27 May 2010 TM02 Termination of appointment of Cka Secretary Limited as a secretary
14 Apr 2010 AD01 Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 14 April 2010
29 Jan 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
04 Aug 2009 288c Director's change of particulars / simon askew / 04/08/2009
22 Jun 2009 AA Total exemption small company accounts made up to 31 January 2009