Advanced company searchLink opens in new window

STRUMM LTD

Company number 08440265

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)
09 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jun 2016 AA Total exemption small company accounts made up to 31 January 2016
24 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 January 2016
11 May 2016 DS01 Application to strike the company off the register
03 Feb 2016 CH01 Director's details changed for Mr Andreas Rolf Homeyer on 3 February 2016
03 Feb 2016 AD01 Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE on 3 February 2016
11 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
12 Mar 2015 CH01 Director's details changed for Miss Joanna Faye Chasmar on 12 March 2015
19 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
31 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
03 Mar 2014 AD01 Registered office address changed from C/O Will Taylor - Lucraft Hodgson & Dawes 19 New Road Brighton East Sussex BN1 1UF United Kingdom on 3 March 2014
14 Mar 2013 CH01 Director's details changed for Mr Andreas Rolf Homeyer on 14 March 2013
14 Mar 2013 CH01 Director's details changed for Mr Andreas Rolf Homeyer on 14 March 2013
14 Mar 2013 CH01 Director's details changed for Miss Joanna Faye Chasmar on 14 March 2013
14 Mar 2013 CH01 Director's details changed for Miss Joanna Faye Chasmar on 14 March 2013
13 Mar 2013 SH01 Statement of capital following an allotment of shares on 12 March 2013
  • GBP 1
12 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted