Advanced company searchLink opens in new window

ST JUDE'S METRO LIMITED

Company number SC362951

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)
31 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2012 SOAS(A) Voluntary strike-off action has been suspended
04 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2012 DS01 Application to strike the company off the register
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Sep 2011 TM01 Termination of appointment of Scott Stevens as a director on 23 July 2011
06 Sep 2011 AP01 Appointment of Ms Claire Stevens as a director on 23 July 2011
05 Aug 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
Statement of capital on 2011-08-05
  • GBP 100
26 May 2011 AP01 Appointment of Mr Scott Stevens as a director
26 May 2011 TM01 Termination of appointment of Bradley Stevens as a director
26 Apr 2011 AA01 Previous accounting period shortened from 31 July 2011 to 31 March 2011
21 Apr 2011 CERTNM Company name changed st jude's holdings LIMITED\certificate issued on 21/04/11
  • CONNOT ‐ Change of name notice
21 Apr 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-06
19 Apr 2011 AA Accounts for a dormant company made up to 31 July 2010
05 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2011 AR01 Annual return made up to 22 July 2010 with full list of shareholders
15 Jan 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2009 CERTNM Company name changed purple venture 501 LIMITED\certificate issued on 11/09/09
22 Jul 2009 NEWINC Incorporation