STRUCAD 2011 LIMITED

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

16/01/2316 January 2023 Application to strike the company off the register

View Document

06/01/236 January 2023

View Document

06/01/236 January 2023

View Document

06/01/236 January 2023 Statement of capital on 2023-01-06

View Document

06/01/236 January 2023 Resolutions

View Document

06/01/236 January 2023 Resolutions

View Document

23/12/2223 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

04/10/214 October 2021 Full accounts made up to 2021-01-01

View Document

16/01/1516 January 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

20/08/1420 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/02/1412 February 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, SECRETARY NIGEL WILLOWS

View Document

18/11/1318 November 2013 SECRETARY APPOINTED JAMES ANTHONY KIRKLAND

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED JOHN HENRY GALE HEELAS

View Document

18/11/1318 November 2013 COMPANY BUSINESS 05/11/2013

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM
MERIDIAN OFFICE PARK OSBORN WAY
HOOK
RG27 9HX

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR RAJAT BAHRU

View Document

05/11/135 November 2013 COMPANY RESTORED ON 05/11/2013

View Document

05/11/135 November 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

05/11/135 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/07/1330 July 2013 STRUCK OFF AND DISSOLVED

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED RAJAT BAHRU

View Document

23/01/1223 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD BROTHERTON

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM WEIR BANK BRAY-ON-THAMES MAIDENHEAD BERKSHIRE SL6 2ED

View Document

23/01/1223 January 2012 SECRETARY APPOINTED NIGEL ALAN WILLOWS

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED JAMES ANTHONY KIRKLAND

View Document

05/12/115 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information