Advanced company searchLink opens in new window

SROOD LIMITED

Company number 13661004

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-10-05
  • GBP 1