- Company Overview for STRUCTURAM CONSTRUCTION AND INSULATION (SCI-UK) LTD (13026898)
- Filing history for STRUCTURAM CONSTRUCTION AND INSULATION (SCI-UK) LTD (13026898)
- People for STRUCTURAM CONSTRUCTION AND INSULATION (SCI-UK) LTD (13026898)
- More for STRUCTURAM CONSTRUCTION AND INSULATION (SCI-UK) LTD (13026898)
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) |
---|---|---|---|
20 Aug 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Feb 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
09 Mar 2023 | TM01 | Termination of appointment of Samantha Jane Breckons as a director on 9 March 2023 | |
16 Nov 2022 | CERTNM |
Company name changed structuramuk LIMITED\certificate issued on 16/11/22
|
|
16 Nov 2022 | CS01 | Confirmation statement made on 15 November 2022 with no updates | |
10 Nov 2022 | AD01 | Registered office address changed from 17 Main Street Ponteland Newcastle upon Tyne NE20 9NH England to 2a Forest Hall Road Newcastle upon Tyne NE12 9AJ on 10 November 2022 | |
04 May 2022 | AA | Micro company accounts made up to 30 November 2021 | |
31 Mar 2022 | AP01 | Appointment of Miss Samantha Jane Breckons as a director on 31 March 2022 | |
16 Nov 2021 | CS01 | Confirmation statement made on 15 November 2021 with no updates | |
16 Nov 2021 | CH03 | Secretary's details changed for Miss Samantha Jane Breckons on 16 November 2021 | |
16 Nov 2021 | AD01 | Registered office address changed from 36 Brinkburn Avenue Cramlington NE23 6TB United Kingdom to 17 Main Street Ponteland Newcastle upon Tyne NE20 9NH on 16 November 2021 | |
19 Jun 2021 | AP03 | Appointment of Miss Samantha Jane Breckons as a secretary on 19 June 2021 | |
17 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-17
|