Advanced company searchLink opens in new window

SRG004 LIMITED

Company number 08735832

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-21
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100