- Company Overview for SRG004 LIMITED (08735832)
- Filing history for SRG004 LIMITED (08735832)
- People for SRG004 LIMITED (08735832)
- More for SRG004 LIMITED (08735832)
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) |
---|---|---|---|
26 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Nov 2020 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
28 Oct 2020 | DS01 | Application to strike the company off the register | |
13 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
03 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
20 Nov 2018 | AD01 | Registered office address changed from Barclay House Whitworth Street West Manchester M1 5NG to Kemp House 160 City Road London EC1V 2NX on 20 November 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with updates | |
10 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with updates | |
19 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
26 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
21 Oct 2015 | CH01 | Director's details changed for Mr Robert Scott Cooper on 1 October 2015 | |
07 Oct 2015 | TM01 | Termination of appointment of Donna Maria Macbain as a director on 21 September 2015 | |
20 Feb 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
20 Feb 2015 | AA01 | Current accounting period shortened from 31 October 2015 to 31 March 2015 | |
28 Nov 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
24 Oct 2014 | AD01 | Registered office address changed from Suites 2 / 3 Bow Street Chambers 1 / 2 Bow Street Rugeley Staffordshire WS15 2BT England to Barclay House Whitworth Street West Manchester M1 5NG on 24 October 2014 | |
17 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-17
|