- Company Overview for SROOD LIMITED (13661004)
- Filing history for SROOD LIMITED (13661004)
- People for SROOD LIMITED (13661004)
- Registers for SROOD LIMITED (13661004)
- More for SROOD LIMITED (13661004)
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) |
---|---|---|---|
17 Jun 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Apr 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Mar 2025 | DS01 | Application to strike the company off the register | |
24 Oct 2024 | CS01 | Confirmation statement made on 7 September 2024 with no updates | |
16 Sep 2024 | PSC01 | Notification of Emmanuel Adewunmi Adebayo as a person with significant control on 10 June 2024 | |
13 Sep 2024 | PSC07 | Cessation of Graham Parkes as a person with significant control on 9 June 2024 | |
13 Sep 2024 | AP01 | Appointment of Mr Emmanuel Adewunmi Adebayo as a director on 11 June 2024 | |
13 Sep 2024 | TM01 | Termination of appointment of Graham Parkes as a director on 9 June 2024 | |
10 Sep 2024 | AA | Micro company accounts made up to 31 October 2023 | |
25 Jul 2024 | PSC01 | Notification of Graham Parkes as a person with significant control on 15 January 2024 | |
25 Jul 2024 | AP01 | Appointment of Mr Graham Parkes as a director on 15 January 2024 | |
25 Jul 2024 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
25 Jul 2024 | TM01 | Termination of appointment of Emmanuel Adebayo as a director on 8 January 2024 | |
25 Jul 2024 | PSC07 | Cessation of Emmanuel Adebayo as a person with significant control on 8 January 2024 | |
25 Jul 2024 | EH02 | Elect to keep the directors' residential address register information on the public register | |
03 Oct 2023 | AA | Micro company accounts made up to 31 October 2022 | |
28 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2023 | CS01 | Confirmation statement made on 7 September 2023 with no updates | |
05 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2023 | AD01 | Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to 31 River Road Barking Essex IG11 0DA on 19 April 2023 | |
04 Oct 2022 | AD01 | Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 4 October 2022 | |
07 Sep 2022 | AD01 | Registered office address changed from 51 Hamme Building 25 Shackleton Way London E16 2XJ England to Studio 210 134-146 Curtain Road London EC2A 3AR on 7 September 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 7 September 2022 with no updates | |
05 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-05
|