Advanced company searchLink opens in new window

STRAITS INVESTMENTS LIMITED

Company number 04005634

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)
24 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
27 Aug 2013 DS01 Application to strike the company off the register
22 Jul 2013 AA Total exemption small company accounts made up to 30 June 2012
20 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
17 Jul 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
Statement of capital on 2013-07-17
  • GBP 100
17 Jul 2013 CH01 Director's details changed for Gordon Lucian Sellors on 1 November 2012
17 Jul 2013 CH02 Director's details changed for Fg Management Limited on 1 November 2012
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2013 CH04 Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013
26 Sep 2012 AP02 Appointment of Fg Management Limited as a director on 7 September 2012
20 Sep 2012 TM01 Termination of appointment of Fg Management Limited as a director on 7 September 2012
24 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
24 Jun 2012 CH02 Director's details changed for Fg Management Limited on 15 September 2011
03 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
20 Jan 2012 AP01 Appointment of Gordon Lucian Sellors as a director on 28 December 2011
06 Oct 2011 AA Total exemption small company accounts made up to 30 June 2010
20 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
19 Oct 2010 CH04 Secretary's details changed for Dws Secretaries Limited on 30 September 2010
21 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
21 Jun 2010 CH04 Secretary's details changed for Dws Secretaries Limited on 1 October 2009
21 Jun 2010 CH02 Director's details changed for Fg Management Limited on 1 October 2009
25 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
23 Jun 2009 363a Return made up to 01/06/09; full list of members
22 Jun 2009 288c Director's Change of Particulars / fg management LIMITED / 01/06/2009 / HouseName/Number was: , now: companies house; Street was: companies house, now: tower street; Area was: tower street, now: ; Post Town was: ramsay, now: ramsey