Advanced company searchLink opens in new window

SRLS INTERNATIONAL LIMITED

Company number 09647389

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)
23 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 SOAS(A) Voluntary strike-off action has been suspended
27 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2018 DS01 Application to strike the company off the register
01 Oct 2018 AA Micro company accounts made up to 31 December 2017
25 Jul 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
03 Jan 2018 AD01 Registered office address changed from Flat 9 the Quadrangle Lumley Road Horley Surrey RH6 7JX United Kingdom to 6 Brandon Close Maidenbower Crawley RH10 7NZ on 3 January 2018
11 Aug 2017 AA Micro company accounts made up to 31 December 2016
11 Aug 2017 CS01 Confirmation statement made on 19 June 2017 with updates
25 Oct 2016 AA Micro company accounts made up to 31 December 2015
08 Aug 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 7
22 Sep 2015 CERTNM Company name changed hanami life sciences LIMITED\certificate issued on 22/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-21
21 Sep 2015 AD01 Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3XB United Kingdom to Flat 9 the Quadrangle Lumley Road Horley Surrey RH6 7JX on 21 September 2015
21 Sep 2015 AP01 Appointment of Miss Sarah Beth Rule as a director on 11 September 2015
21 Sep 2015 TM01 Termination of appointment of Melissa France as a director on 11 September 2015
21 Sep 2015 TM02 Termination of appointment of Graham John Anthony Dolan as a secretary on 11 September 2015
18 Aug 2015 AA01 Current accounting period shortened from 30 June 2016 to 31 December 2015
18 Aug 2015 TM01 Termination of appointment of Peter Gerrard as a director on 9 July 2015
07 Aug 2015 AD01 Registered office address changed from 60 Grosvenor Street London W1K 3HZ United Kingdom to 3rd Floor 60 Sloane Avenue London SW3 3XB on 7 August 2015
19 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-19
  • GBP 7
  • MODEL ARTICLES ‐ Model articles adopted