STATDROME LIMITED

Company Documents

DateDescription
19/06/1219 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/03/126 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/02/1228 February 2012 APPLICATION FOR STRIKING-OFF

View Document

14/02/1214 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/05/1110 May 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM RIZVI SUITE CRANESHAW HOUSE 8 DOUGLAS ROAD HOUNSLOW MIDDLESEX TW3 1DA

View Document

08/03/108 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BUHAVAC NIKOLA / 01/12/2009

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/09 FROM: GISTERED OFFICE CHANGED ON 10/03/2009 FROM C/O RIZVI & CO 1 YORK PARADE GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9AA

View Document

24/10/0824 October 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

01/04/071 April 2007 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM: G OFFICE CHANGED 27/06/06 C/O RIZVI & CO MINAVIL HOUSE EALING ROAD WEMBLEY MIDDLESEX HA0 4EL

View Document

27/01/0627 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

17/08/0517 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

15/04/0515 April 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

02/04/042 April 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/0318 March 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

01/02/031 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0226 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

19/03/0219 March 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

12/02/0112 February 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

14/02/0014 February 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

19/08/9919 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/9929 March 1999 RETURN MADE UP TO 11/02/99; NO CHANGE OF MEMBERS

View Document

29/12/9829 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

21/07/9821 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9824 February 1998 RETURN MADE UP TO 11/02/98; NO CHANGE OF MEMBERS

View Document

15/08/9715 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

07/03/977 March 1997 RETURN MADE UP TO 11/02/97; FULL LIST OF MEMBERS

View Document

25/01/9725 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

20/03/9620 March 1996 RETURN MADE UP TO 11/02/96; NO CHANGE OF MEMBERS

View Document

02/01/962 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/95

View Document

19/12/9519 December 1995 EXEMPTION FROM APPOINTING AUDITORS 01/12/95

View Document

16/05/9516 May 1995 RETURN MADE UP TO 11/02/95; FULL LIST OF MEMBERS

View Document

01/05/951 May 1995 REGISTERED OFFICE CHANGED ON 01/05/95 FROM: G OFFICE CHANGED 01/05/95 FLAT 2 48 ARKWRIGHT ROAD LONDON NW3 6BH

View Document

25/03/9425 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/03/9424 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/9424 March 1994 REGISTERED OFFICE CHANGED ON 24/03/94 FROM: G OFFICE CHANGED 24/03/94 FOURTH FLOOR CLOTH HALL COURT INFIRMARY STREET LEEDS LS1 2JB

View Document

24/03/9424 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/03/9415 March 1994 ALTER MEM AND ARTS 10/03/94

View Document

11/03/9411 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9411 March 1994 REGISTERED OFFICE CHANGED ON 11/03/94 FROM: G OFFICE CHANGED 11/03/94 50 LINCOLNS INN FIELDS LONDON WC2A 3PF

View Document

11/03/9411 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/9411 February 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/9411 February 1994 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company