Advanced company searchLink opens in new window

S3-2M LIMITED

Company number 06087915

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2014 DS01 Application to strike the company off the register
04 Sep 2014 AA Accounts made up to 31 December 2013
31 Mar 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
25 Jul 2013 AA Accounts made up to 31 December 2012
06 Mar 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
26 Sep 2012 AA Accounts made up to 31 December 2011
08 Feb 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
08 Aug 2011 AA Accounts made up to 31 December 2010
08 Feb 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
27 Aug 2010 AA Accounts made up to 31 December 2009
09 Feb 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
09 Feb 2010 CH01 Director's details changed for Stephan Pahl on 6 February 2010
09 Feb 2010 CH04 Secretary's details changed for Sl24 Ltd on 6 February 2010
12 Aug 2009 AA Accounts made up to 31 December 2008
18 Mar 2009 287 Registered office changed on 18/03/2009 from suite f 1ST floor, new city chambers, 36 wood street wakefield west yorkshire WF1 2HB
12 Mar 2009 363a Return made up to 07/02/09; full list of members
12 Mar 2009 288c Secretary's change of particulars / SL24 LTD / 06/02/2009
24 Jul 2008 AA Accounts made up to 31 December 2007
02 Apr 2008 363a Return made up to 07/02/08; full list of members
23 Apr 2007 225 Accounting reference date shortened from 29/02/08 to 31/12/07
07 Feb 2007 NEWINC Incorporation