- Company Overview for SYV STJERNERS INVEST LIMITED (07602534)
- Filing history for SYV STJERNERS INVEST LIMITED (07602534)
- People for SYV STJERNERS INVEST LIMITED (07602534)
- More for SYV STJERNERS INVEST LIMITED (07602534)
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) |
---|---|---|---|
17 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
04 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jul 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
03 Jul 2018 | CS01 | Confirmation statement made on 13 April 2018 with no updates | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
25 Apr 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
25 Apr 2017 | AP04 | Appointment of Aston Corporate Secretarial Services Limited as a secretary on 25 April 2017 | |
14 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
07 Jun 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
07 Mar 2016 | TM01 | Termination of appointment of Steven Michael Royce as a director on 7 March 2016 | |
07 Mar 2016 | TM01 | Termination of appointment of Aston Corporate Management Limited as a director on 7 March 2016 | |
07 Mar 2016 | TM02 | Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary on 7 March 2016 | |
07 Mar 2016 | AP01 | Appointment of Mr Sermad Mansoor as a director on 7 March 2016 | |
14 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Oct 2015 | CH02 | Director's details changed for Aston Corporate Management Limited on 24 June 2015 | |
13 Oct 2015 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2014 | |
13 Oct 2015 | AR01 |
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
13 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
15 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
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 |