- Company Overview for STRUMM LTD (08440265)
- Filing history for STRUMM LTD (08440265)
- People for STRUMM LTD (08440265)
- More for STRUMM LTD (08440265)
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
|
|
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
|
|
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
|
|
12 Mar 2013 | NEWINC |
Incorporation
|