- Company Overview for SRLS INTERNATIONAL LIMITED (09647389)
- Filing history for SRLS INTERNATIONAL LIMITED (09647389)
- People for SRLS INTERNATIONAL LIMITED (09647389)
- More for SRLS INTERNATIONAL LIMITED (09647389)
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) |
---|---|---|---|
23 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Nov 2018 | DS01 | Application to strike the company off the register | |
01 Oct 2018 | AA | Micro company accounts made up to 31 December 2017 | |
25 Jul 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
03 Jan 2018 | AD01 | Registered office address changed from Flat 9 the Quadrangle Lumley Road Horley Surrey RH6 7JX United Kingdom to 6 Brandon Close Maidenbower Crawley RH10 7NZ on 3 January 2018 | |
11 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
11 Aug 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
25 Oct 2016 | AA | Micro company accounts made up to 31 December 2015 | |
08 Aug 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
|
|
22 Sep 2015 | CERTNM |
Company name changed hanami life sciences LIMITED\certificate issued on 22/09/15
|
|
21 Sep 2015 | AD01 | Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3XB United Kingdom to Flat 9 the Quadrangle Lumley Road Horley Surrey RH6 7JX on 21 September 2015 | |
21 Sep 2015 | AP01 | Appointment of Miss Sarah Beth Rule as a director on 11 September 2015 | |
21 Sep 2015 | TM01 | Termination of appointment of Melissa France as a director on 11 September 2015 | |
21 Sep 2015 | TM02 | Termination of appointment of Graham John Anthony Dolan as a secretary on 11 September 2015 | |
18 Aug 2015 | AA01 | Current accounting period shortened from 30 June 2016 to 31 December 2015 | |
18 Aug 2015 | TM01 | Termination of appointment of Peter Gerrard as a director on 9 July 2015 | |
07 Aug 2015 | AD01 | Registered office address changed from 60 Grosvenor Street London W1K 3HZ United Kingdom to 3rd Floor 60 Sloane Avenue London SW3 3XB on 7 August 2015 | |
19 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-19
|