- Company Overview for SYMTECH STRUCTURAL UK HOLDINGS LTD (10942554)
- Filing history for SYMTECH STRUCTURAL UK HOLDINGS LTD (10942554)
- People for SYMTECH STRUCTURAL UK HOLDINGS LTD (10942554)
- More for SYMTECH STRUCTURAL UK HOLDINGS LTD (10942554)
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) |
---|---|---|---|
22 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2019 | TM01 | Termination of appointment of Michael David Perkins as a director on 23 April 2019 | |
11 Dec 2018 | CH01 | Director's details changed for Mr Michael David Perkins on 11 December 2018 | |
11 Sep 2018 | CS01 | Confirmation statement made on 3 September 2018 with updates | |
11 Sep 2018 | CH01 | Director's details changed for Mr Michael David Perkins on 12 October 2017 | |
28 Feb 2018 | AD01 | Registered office address changed from 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB United Kingdom to Suite 1 Aireside House Royd Ings Avenue Keighely West Yorkshire BD21 4BZ on 28 February 2018 | |
12 Oct 2017 | CH01 | Director's details changed for Mr Michael David Perkins on 12 October 2017 | |
01 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-01
|