Advanced company searchLink opens in new window

SYV STJERNERS RENHOLD TRANSPORT OG FLYTTEBYRA LIMITED

Company number 07602541

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)
18 Sep 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
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
  • GBP 100
07 Mar 2016 TM02 Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary on 7 March 2016
16 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
14 Sep 2015 CH01 Director's details changed for Sermad Mansoor on 24 June 2015
14 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
27 May 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
09 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
20 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
19 Sep 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
12 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
13 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
07 Aug 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
08 Oct 2012 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 13 June 2012
08 Oct 2012 CH01 Director's details changed for Sermad Mansoor on 13 June 2012