Advanced company searchLink opens in new window

THE STERUCK GROUP LTD

Company number 10166349

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)
01 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2023 SOAS(A) Voluntary strike-off action has been suspended
24 Jul 2023 DS01 Application to strike the company off the register
05 Jul 2023 CH01 Director's details changed for Mr Jonathan Matthew Tucker on 5 July 2023
26 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
13 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
08 Mar 2022 AA Micro company accounts made up to 31 May 2021
06 Aug 2021 AD01 Registered office address changed from 52 Upper Belgrave Road Bristol BS8 2XP England to Kinkajou Lower Ground Floor 52 Upper Belgrave Road Bristol BS8 2XP on 6 August 2021
06 Aug 2021 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 52 Upper Belgrave Road Bristol BS8 2XP on 6 August 2021
21 May 2021 AA Micro company accounts made up to 31 May 2020
05 May 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
15 May 2020 CS01 Confirmation statement made on 5 May 2020 with no updates
12 Feb 2020 AA Micro company accounts made up to 31 May 2019
14 May 2019 CS01 Confirmation statement made on 5 May 2019 with no updates
17 Apr 2019 MR01 Registration of charge 101663490001, created on 15 April 2019
27 Feb 2019 AA Micro company accounts made up to 31 May 2018
13 May 2018 CS01 Confirmation statement made on 5 May 2018 with updates
08 Mar 2018 PSC01 Notification of Benjamin Tucker as a person with significant control on 22 June 2017
23 Feb 2018 PSC04 Change of details for Mr Jonathan Matthew Tucker as a person with significant control on 22 June 2017
05 Feb 2018 SH01 Statement of capital following an allotment of shares on 22 June 2017
  • GBP 2
10 Jan 2018 AA Accounts for a dormant company made up to 31 May 2017
23 Jun 2017 AP01 Appointment of Mr Benjamin Tucker as a director on 22 June 2017
17 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
06 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-06
  • GBP 1