- Company Overview for STREET RESPONSE LABORATORIES (UK) LIMITED (08471624)
- Filing history for STREET RESPONSE LABORATORIES (UK) LIMITED (08471624)
- People for STREET RESPONSE LABORATORIES (UK) LIMITED (08471624)
- More for STREET RESPONSE LABORATORIES (UK) LIMITED (08471624)
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) |
---|---|---|---|
15 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Dec 2015 | DS01 | Application to strike the company off the register | |
16 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
22 Sep 2015 | AP01 | Appointment of Jennifer Peggy Joan Nayar as a director on 4 September 2015 | |
21 Sep 2015 | TM01 | Termination of appointment of Raja Sekhar Daita as a director on 4 September 2015 | |
21 Sep 2015 | TM02 | Termination of appointment of Dipanjan Chatterjee as a secretary on 18 August 2015 | |
08 May 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
04 Jun 2014 | AP01 | Appointment of Mr Raja Sekhar Daita as a director | |
04 Jun 2014 | TM01 | Termination of appointment of Srinivasan Ramiah as a director | |
30 Apr 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
03 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
13 Jan 2014 | AA01 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 | |
03 Apr 2013 | NEWINC | Incorporation |