- Company Overview for SYV STJERNES BIL OG BILUTLEIE LIMITED (07500401)
- Filing history for SYV STJERNES BIL OG BILUTLEIE LIMITED (07500401)
- People for SYV STJERNES BIL OG BILUTLEIE LIMITED (07500401)
- More for SYV STJERNES BIL OG BILUTLEIE LIMITED (07500401)
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
|
|
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
|
|
31 Oct 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
31 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
31 Oct 2014 | RT01 | Administrative restoration application |