Download leads from Nexok and grow your business. Find out more

Silver Ring Thing (UK) Ltd

Documents

Total Documents40
Total Pages154

Filing History

8 May 2012Final Gazette dissolved via voluntary strike-off
8 May 2012Final Gazette dissolved via voluntary strike-off
24 January 2012First Gazette notice for voluntary strike-off
24 January 2012First Gazette notice for voluntary strike-off
16 January 2012Application to strike the company off the register
16 January 2012Application to strike the company off the register
5 December 2011Annual return made up to 20 October 2011 with a full list of shareholders
Statement of capital on 2011-12-05
  • GBP 3
5 December 2011Annual return made up to 20 October 2011 with a full list of shareholders
Statement of capital on 2011-12-05
  • GBP 3
15 September 2011Total exemption full accounts made up to 31 March 2011
15 September 2011Total exemption full accounts made up to 31 March 2011
11 November 2010Current accounting period extended from 31 October 2010 to 31 March 2011
11 November 2010Current accounting period extended from 31 October 2010 to 31 March 2011
8 November 2010Annual return made up to 20 October 2010 with a full list of shareholders
8 November 2010Annual return made up to 20 October 2010 with a full list of shareholders
5 August 2010Total exemption small company accounts made up to 31 October 2009
5 August 2010Total exemption small company accounts made up to 31 October 2009
11 November 2009Director's details changed for Stuart St. John Sutcliffe on 10 November 2009
11 November 2009Director's details changed for Heather Playfoot on 10 November 2009
11 November 2009Annual return made up to 20 October 2009 with a full list of shareholders
11 November 2009Director's details changed for Heather Playfoot on 10 November 2009
11 November 2009Director's details changed for Stuart St. John Sutcliffe on 10 November 2009
11 November 2009Annual return made up to 20 October 2009 with a full list of shareholders
28 August 2009Total exemption small company accounts made up to 31 October 2008
28 August 2009Total exemption small company accounts made up to 31 October 2008
14 April 2009Director's change of particulars / stuart st. John sutcliffe / 13/04/2009
14 April 2009Director's Change of Particulars / stuart st. John sutcliffe / 13/04/2009 / HouseName/Number was: , now: 16; Street was: 16 springfield gardens, now: springfield gardens
13 April 2009Director and Secretary's Change of Particulars / heather playfoot / 09/04/2009 / HouseName/Number was: , now: 91; Street was: 91 beech road, now: beech road
13 April 2009Director and secretary's change of particulars / heather playfoot / 09/04/2009
24 October 2008Return made up to 20/10/08; full list of members
24 October 2008Return made up to 20/10/08; full list of members
1 August 2008Appointment terminated director andrew robinson
1 August 2008Appointment Terminated Director andrew robinson
1 August 2008Registered office changed on 01/08/2008 from 23 hazel close, southwater horsham west sussex RH13 9GN
1 August 2008Registered office changed on 01/08/2008 from 23 hazel close, southwater horsham west sussex RH13 9GN
31 July 2008Total exemption full accounts made up to 31 October 2007
31 July 2008Total exemption full accounts made up to 31 October 2007
16 November 2007Return made up to 20/10/07; full list of members
16 November 2007Return made up to 20/10/07; full list of members
20 October 2006Incorporation
20 October 2006Incorporation
Sign up now to grow your client base. Plans & Pricing