Advanced company searchLink opens in new window

SYV STJERNES BIL OG BILUTLEIE LIMITED

Company number 07500401

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)
22 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
22 Feb 2019 AA Accounts for a dormant company made up to 31 December 2018
22 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
06 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
06 Feb 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
01 Feb 2017 CS01 Confirmation statement made on 20 January 2017 with updates
01 Feb 2017 AP04 Appointment of Aston Corporate Secretarial Services Limited as a secretary on 19 January 2017
01 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
19 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
19 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2016 TM02 Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary on 7 March 2016
30 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
29 Sep 2015 CH01 Director's details changed for Sermad Mansoor on 24 June 2015
29 Sep 2015 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015
24 Jun 2015 AD01 Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015
15 Jun 2015 AD01 Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015
11 Jun 2015 AD01 Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015
04 Mar 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
31 Oct 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
31 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
31 Oct 2014 RT01 Administrative restoration application