Advanced company searchLink opens in new window

STYROCLEAN LIMITED

Company number 08597725

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)
07 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with updates
30 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
13 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with updates
17 Aug 2020 CS01 Confirmation statement made on 4 July 2020 with updates
06 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
16 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with updates
05 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
29 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
30 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with updates
02 Jul 2018 TM01 Termination of appointment of Michael Christopher Dimitrios as a director on 31 October 2017
05 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with updates
28 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
26 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
29 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
16 Oct 2015 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 16 October 2015
15 Oct 2015 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 1 September 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
24 Feb 2014 AP01 Appointment of Carl Wilhelm Le Souef as a director
30 Jan 2014 CERTNM Company name changed dreadnought systems LIMITED\certificate issued on 30/01/14
  • RES15 ‐ Change company name resolution on 2014-01-29
  • NM01 ‐ Change of name by resolution
04 Jul 2013 AP01 Appointment of Michael Christopher Dimitrios as a director