Advanced company searchLink opens in new window

S SERTROF PROPERTY TRADING LIMITED

Company number 06003173

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)
08 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2017 DS01 Application to strike the company off the register
13 Feb 2017 AA Accounts for a dormant company made up to 30 November 2016
25 Nov 2016 CS01 Confirmation statement made on 20 November 2016 with updates
07 Oct 2016 AA Accounts for a dormant company made up to 30 November 2015
24 Nov 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
28 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
21 Nov 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000
28 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
14 Dec 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-14
  • GBP 1,000
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
18 Dec 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
18 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
25 Nov 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
31 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
30 Nov 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders
13 Oct 2010 AA Total exemption small company accounts made up to 30 November 2009
09 Apr 2010 TM01 Termination of appointment of Julian Fernandes as a director
06 Apr 2010 AD01 Registered office address changed from Centre of Commerce 88-90 Camden Road London NW1 9EA on 6 April 2010
20 Jan 2010 AP01 Appointment of Mr Julian Anthony Fernandes as a director
08 Jan 2010 AR01 Annual return made up to 20 November 2009 with full list of shareholders
08 Jan 2010 AP01 Appointment of a director
07 Jan 2010 CH01 Director's details changed for Christine Louise Fernandes on 7 January 2010
07 Jan 2010 TM01 Termination of appointment of Julian Fernandes as a director