- Company Overview for SNEKKER STEN ARVID SANDVOLD LIMITED (09140259)
- Filing history for SNEKKER STEN ARVID SANDVOLD LIMITED (09140259)
- People for SNEKKER STEN ARVID SANDVOLD LIMITED (09140259)
- More for SNEKKER STEN ARVID SANDVOLD LIMITED (09140259)
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 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Apr 2016 | DS01 | Application to strike the company off the register | |
12 Oct 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
09 Oct 2015 | AP04 | Appointment of Aston Corporate Secretarial Services Limited as a secretary on 3 September 2015 | |
02 Sep 2015 | TM02 | Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary on 2 September 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 | |
10 Jun 2015 | AD01 | Registered office address changed from Verdun Trade Centre, Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH England to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 10 June 2015 | |
21 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-21
|