Advanced company searchLink opens in new window

S2IMPORTS LTD

Company number 07937738

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)
19 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
18 Dec 2014 TM01 Termination of appointment of Spencer Robert Taylor as a director on 19 November 2014
11 Dec 2014 AD01 Registered office address changed from 4 St. Johns Road Tunbridge Wells Kent TN4 9NP to Unit 8 Meridian Buckingway Business Park, Anderson Road Swavesey Cambridge CB24 4AE on 11 December 2014
18 Nov 2014 AP01 Appointment of Mr Timothy Anthony Bailey as a director on 18 November 2014
06 Aug 2014 AA Accounts for a dormant company made up to 28 February 2014
28 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
28 Feb 2014 AD01 Registered office address changed from 4 St. Johns Road Tunbridge Wells Kent TN4 9NP England on 28 February 2014
28 Feb 2014 AD01 Registered office address changed from 4 John Street Tunbridge Wells TN4 9NP on 28 February 2014
11 Oct 2013 AA Accounts for a dormant company made up to 28 February 2013
16 Apr 2013 AD01 Registered office address changed from the Old Boardroom Collett Road Ware SG12 7LR England on 16 April 2013
27 Feb 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
27 Feb 2013 CH01 Director's details changed for Mr Spencer Robert Taylor on 5 February 2013
06 Feb 2012 NEWINC Incorporation