- Company Overview for SRDG NO.2 LTD (09411719)
- Filing history for SRDG NO.2 LTD (09411719)
- People for SRDG NO.2 LTD (09411719)
- More for SRDG NO.2 LTD (09411719)
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 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Feb 2018 | DS01 | Application to strike the company off the register | |
09 Jan 2018 | TM01 | Termination of appointment of Anthony John Carroll as a director on 28 December 2017 | |
02 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
27 Sep 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
17 May 2015 | SH01 |
Statement of capital following an allotment of shares on 15 April 2015
|
|
29 Apr 2015 | AP01 | Appointment of Mr Anthony John Carroll as a director on 15 April 2015 | |
27 Apr 2015 | AP01 | Appointment of Mr Alastair James Hugh Campbell as a director on 15 April 2015 | |
27 Apr 2015 | AP01 | Appointment of Mr Ian Drabble as a director on 15 April 2015 | |
27 Apr 2015 | AP01 | Appointment of Mr Hermann Beck as a director on 15 April 2015 | |
27 Apr 2015 | AP01 | Appointment of Mr John Anthony Crowther as a director on 15 April 2015 | |
28 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-28
|