- Company Overview for SAINTSTRONG LTD (06768588)
- Filing history for SAINTSTRONG LTD (06768588)
- People for SAINTSTRONG LTD (06768588)
- More for SAINTSTRONG LTD (06768588)
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) |
---|---|---|---|
06 Mar 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Nov 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Nov 2011 | DS01 | Application to strike the company off the register | |
28 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
16 Dec 2010 | AR01 |
Annual return made up to 9 December 2010 with full list of shareholders
Statement of capital on 2010-12-16
|
|
30 Mar 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
09 Dec 2009 | AR01 | Annual return made up to 9 December 2009 with full list of shareholders | |
09 Dec 2009 | CH01 | Director's details changed for Susan Conway on 6 October 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Michael Conway on 6 October 2009 | |
07 Aug 2009 | 287 | Registered office changed on 07/08/2009 from 19-21 crewe road alsager stoke-on-trent staffordshire ST7 2EP | |
10 Feb 2009 | 88(2) | Ad 16/01/09 gbp si 2@1=2 gbp ic 1/3 | |
10 Feb 2009 | 288a | Director appointed michael conway | |
10 Feb 2009 | 288a | Director appointed susan conway | |
16 Jan 2009 | 287 | Registered office changed on 16/01/2009 from 39A leicester road salford manchester M7 4AS | |
16 Jan 2009 | 288b | Appointment Terminated Director yomtov jacobs | |
09 Dec 2008 | NEWINC | Incorporation |