Advanced company searchLink opens in new window

STRUCTURE (UK) LIMITED

Company number 07550748

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)
07 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
07 May 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 24 June 2018
06 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 24 June 2017
02 Sep 2016 4.68 Liquidators' statement of receipts and payments to 24 June 2016
03 Jul 2015 AD01 Registered office address changed from 17 Pennine Parade Pennine Drive London NW2 1NT to Olympia House Armitage Road London NW11 8RQ on 3 July 2015
02 Jul 2015 4.20 Statement of affairs with form 4.19
02 Jul 2015 600 Appointment of a voluntary liquidator
02 Jul 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-25
25 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 4
25 Mar 2015 TM01 Termination of appointment of Michael Lennon as a director on 25 February 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
05 May 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-05-05
  • GBP 4
05 May 2014 CH01 Director's details changed for Mr Michael Lennon on 3 March 2014
18 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Apr 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
15 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Jun 2012 SH01 Statement of capital following an allotment of shares on 30 April 2012
  • GBP 4
08 Jun 2012 AP01 Appointment of Mr Michael Lennon as a director
13 Apr 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
18 Nov 2011 TM01 Termination of appointment of Daniel Ciobica as a director
15 Jun 2011 SH01 Statement of capital following an allotment of shares on 9 June 2011
  • GBP 2
15 Jun 2011 AP01 Appointment of Mr Declan Kelly as a director
15 Jun 2011 AP01 Appointment of Mr Daniel Ciobica as a director
15 Jun 2011 TM01 Termination of appointment of Lee Galloway as a director