Advanced company searchLink opens in new window

STERIWAVE-GDT-TEK LTD

Company number 07737507

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)
01 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
09 May 2016 TM01 Termination of appointment of Adrian John Eyre as a director on 9 May 2016
03 Sep 2015 AA Accounts for a dormant company made up to 31 August 2015
31 Jul 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000
31 Jul 2015 AD01 Registered office address changed from 18-23 Airport House Purley Way Croydon CR0 0XZ to Suite 41, Airport House Purley Way Croydon Surrey CR0 0XZ on 31 July 2015
01 Sep 2014 AA Accounts for a dormant company made up to 31 August 2014
01 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,000
17 Nov 2013 TM01 Termination of appointment of Bo Linton as a director
31 Oct 2013 CH01 Director's details changed for Mr Adrian John Eyre on 30 October 2013
01 Sep 2013 AA Accounts for a dormant company made up to 31 August 2013
12 Aug 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
14 Jan 2013 AA Accounts for a dormant company made up to 31 August 2012
27 Sep 2012 AP01 Appointment of Mr Nigel Dinham as a director
14 Aug 2012 AP01 Appointment of Bo Linton as a director
14 Aug 2012 AP01 Appointment of Mr Michael Goddard as a director
14 Aug 2012 AP03 Appointment of Michael Goodrich as a secretary
14 Aug 2012 AP01 Appointment of Mr Michael Goodrich as a director
14 Aug 2012 AP01 Appointment of Bruno Denantes as a director
13 Aug 2012 AP01 Appointment of Mr William Alexander Fucilla as a director
13 Aug 2012 AP01 Appointment of Professor Francesco Fucilla as a director
13 Aug 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
10 Oct 2011 SH01 Statement of capital following an allotment of shares on 12 August 2011
  • GBP 1,000
10 Oct 2011 TM01 Termination of appointment of Marion Denanates as a director
22 Sep 2011 AP01 Appointment of Marion Denanates as a director
11 Aug 2011 NEWINC Incorporation