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)
09 Sep 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
20 May 2014 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
09 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
09 Jul 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
Statement of capital on 2013-07-09
  • GBP 100
05 Jun 2013 TM01 Termination of appointment of a director
21 May 2013 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2013 CH01 Director's details changed for Sermad Mansoor on 12 June 2012
14 Feb 2013 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012
13 Jun 2012 AD01 Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park London London SW1E 5RS England on 13 June 2012
11 Jun 2012 AD01 Registered office address changed from Verdun Trade Centre 16Th Floor, Portland House London London SW1E 5RS England on 11 June 2012
17 Apr 2012 AP01 Appointment of Sermad Mansoor as a director
16 Apr 2012 TM01 Termination of appointment of Reshail Mansoor as a director
03 Feb 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
07 Jan 2012 AA Accounts for a dormant company made up to 31 December 2011
09 Feb 2011 AA01 Current accounting period shortened from 31 January 2012 to 31 December 2011
20 Jan 2011 NEWINC Incorporation