STREMAK LIMITED

1st Floor 69-70 Long Lane, London, EC1A 9EJ, United Kingdom
StatusDISSOLVED
Company No.10781706
Category
Incorporated20 May 2017
Age7 years, 24 days
JurisdictionEngland Wales
Dissolution28 May 2019
Years5 years, 16 days

SUMMARY

STREMAK LIMITED is an dissolved with number 10781706. It was incorporated 7 years, 24 days ago, on 20 May 2017 and it was dissolved 5 years, 16 days ago, on 28 May 2019. The company address is 1st Floor 69-70 Long Lane, London, EC1A 9EJ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 28 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-02

Officer name: Lynne Wall

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Lee Mellor

Appointment date: 2017-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Huddleston

Termination date: 2017-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Parsons

Appointment date: 2017-10-02

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Sep 2017

Action Date: 25 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-25

Psc name: Matthew Huddleston

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2017

Action Date: 25 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hava Watkin

Notification date: 2017-07-25

Documents

View document PDF

Change account reference date company current extended

Date: 25 May 2017

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-30

Made up date: 2018-05-31

Documents

View document PDF

Incorporation company

Date: 20 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGILE CC LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:11172290
Status:ACTIVE
Category:Private Limited Company

APSARA BEAUTY LIMITED

48-52 PENNY LANE,LIVERPOOL,L18 1DG

Number:08260079
Status:ACTIVE
Category:Private Limited Company

JIMMY BROTHERS LTD

34 LANGHAM ROAD,BLACKBURN,BB1 8BN

Number:08295915
Status:ACTIVE
Category:Private Limited Company

KMLX LIMITED

GLEN BAYLISS, 101 WIGMORE STREET,LONDON,W1U 1FA

Number:07463352
Status:ACTIVE
Category:Private Limited Company

PHIL NIGHTINGALE GOLF LTD

CROFT CHAMBERS,HITCHIN,SG5 1JQ

Number:09618181
Status:ACTIVE
Category:Private Limited Company

S & E CATERING LTD

21 HAVEN PARK,GLASGOW,G75 8PQ

Number:SC608210
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source