- Company Overview for S&S INFRA-NET SOLUTIONS LIMITED (06487481)
- Filing history for S&S INFRA-NET SOLUTIONS LIMITED (06487481)
- People for S&S INFRA-NET SOLUTIONS LIMITED (06487481)
- More for S&S INFRA-NET SOLUTIONS LIMITED (06487481)
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
|
|
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
|
|
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
|
|
21 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
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 |