Advanced company searchLink opens in new window

SURREY STEEL TEAM LIMITED

Company number 11060839

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)
11 Feb 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Dec 2024 AA Accounts for a dormant company made up to 30 November 2023
26 Nov 2024 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2024 DS01 Application to strike the company off the register
09 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
10 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
31 Jul 2023 CERTNM Company name changed g & I commodities LIMITED\certificate issued on 31/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-27
02 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
11 Apr 2022 AA Accounts for a dormant company made up to 30 November 2021
11 Apr 2022 CH01 Director's details changed for Mr Michael Baines on 1 April 2022
11 Apr 2022 PSC04 Change of details for Mr Michael Baines as a person with significant control on 1 April 2022
12 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
30 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
16 Mar 2021 AD01 Registered office address changed from 3 st. Birinus Flackwell Heath High Wycombe HP10 9DJ United Kingdom to Unit 70B the Gas House High Street Bassingbourn Royston SG8 5LF on 16 March 2021
29 Dec 2020 CS01 Confirmation statement made on 29 December 2020 with no updates
30 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
14 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
29 Jul 2019 AA Accounts for a dormant company made up to 30 November 2018
06 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
12 Oct 2018 AD01 Registered office address changed from 8 Corinium Estate Raans Road Amersham HP6 6FB United Kingdom to 3 st. Birinus Flackwell Heath High Wycombe HP10 9DJ on 12 October 2018
13 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-13
  • GBP 1