ST RUNWALDS LTD
Company Documents
Date | Description |
---|---|
03/10/233 October 2023 | Final Gazette dissolved via voluntary strike-off |
03/10/233 October 2023 | Final Gazette dissolved via voluntary strike-off |
18/07/2318 July 2023 | First Gazette notice for voluntary strike-off |
18/07/2318 July 2023 | First Gazette notice for voluntary strike-off |
14/07/2314 July 2023 | Confirmation statement made on 2023-07-08 with no updates |
06/07/236 July 2023 | Application to strike the company off the register |
22/02/2322 February 2023 | Registered office address changed from 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY England to First Floor, Hyde 38 Clarendon Road Watford WD17 1HZ on 2023-02-22 |
04/10/224 October 2022 | Total exemption full accounts made up to 2022-03-31 |
07/04/227 April 2022 | Registered office address changed from 8 Blue Barns Business Park Old Ipswich Road Ardleigh Colchester Essex CO7 7FX to 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY on 2022-04-07 |
07/04/227 April 2022 | Termination of appointment of Taylor and Davis Ltd as a secretary on 2022-04-01 |
07/04/227 April 2022 | Termination of appointment of Anita James as a director on 2022-04-01 |
07/04/227 April 2022 | Cessation of Anita James as a person with significant control on 2022-04-01 |
07/04/227 April 2022 | Notification of Medivet Group Limited as a person with significant control on 2022-04-01 |
07/04/227 April 2022 | Appointment of Mr Bart Frits Borms as a director on 2022-04-01 |
07/04/227 April 2022 | Appointment of Dr Ciara Ann Mccormack as a director on 2022-04-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/07/2116 July 2021 | Confirmation statement made on 2021-07-08 with no updates |
21/04/2121 April 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES |
12/06/2012 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES |
20/05/1920 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES |
10/05/1810 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES |
26/05/1726 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/07/1614 July 2016 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES |
10/05/1610 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/07/1523 July 2015 | Annual return made up to 8 July 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/07/1423 July 2014 | Annual return made up to 8 July 2014 with full list of shareholders |
09/05/149 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/07/1317 July 2013 | Annual return made up to 8 July 2013 with full list of shareholders |
17/07/1317 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ANITA JAMES / 01/02/2013 |
17/07/1317 July 2013 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TAYLOR AND DAVIS LTD / 01/02/2013 |
17/06/1317 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/02/1319 February 2013 | REGISTERED OFFICE CHANGED ON 19/02/2013 FROM THE CAUSEWAY GREAT HORKESLEY COLCHESTER ESSEX CO6 4EJ ENGLAND |
11/07/1211 July 2012 | Annual return made up to 8 July 2012 with full list of shareholders |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/09/1119 September 2011 | CURRSHO FROM 31/07/2012 TO 31/03/2012 |
08/07/118 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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