Advanced company searchLink opens in new window

SRUK HOLDINGS LTD

Company number 10167018

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)
25 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jul 2018 DS01 Application to strike the company off the register
09 May 2018 DISS40 Compulsory strike-off action has been discontinued
08 May 2018 AA Full accounts made up to 31 October 2017
10 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2018 AP01 Appointment of Manuel Pablo Zuniga-Pflucker as a director on 20 December 2017
11 Jan 2018 AP01 Appointment of Gregory E Smith as a director on 20 December 2017
10 Jan 2018 SH20 Statement by Directors
10 Jan 2018 SH19 Statement of capital on 10 January 2018
  • GBP 101
10 Jan 2018 CAP-SS Solvency Statement dated 05/01/18
10 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Share prem account reduced 08/01/2018
10 Jan 2018 TM01 Termination of appointment of Christine Ross Leadbetter Shinnie as a director on 18 December 2017
10 Jan 2018 TM01 Termination of appointment of John Michael Rapach as a director on 18 December 2017
10 Jan 2018 TM02 Termination of appointment of Christine Ross Leadbetter Shinnie as a secretary on 18 December 2017
10 Jan 2018 AP04 Appointment of Burness Paull Llp as a secretary on 20 December 2017
10 Jan 2018 AA01 Previous accounting period extended from 31 May 2017 to 31 October 2017
06 Jul 2017 SH20 Statement by Directors
15 Jun 2017 SH19 Statement of capital on 15 June 2017
  • GBP 101
15 Jun 2017 CAP-SS Solvency Statement dated 14/06/17
15 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 14/06/2017
19 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
16 May 2017 MR04 Satisfaction of charge 101670180001 in full
22 Feb 2017 AD02 Register inspection address has been changed to Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4st
15 Nov 2016 CH01 Director's details changed for Mrs Christine Ross Leadbetter Shinnie on 5 July 2016