- Company Overview for STIELL INFRAMAN LIMITED (SC083991)
- Filing history for STIELL INFRAMAN LIMITED (SC083991)
- People for STIELL INFRAMAN LIMITED (SC083991)
- Charges for STIELL INFRAMAN LIMITED (SC083991)
- More for STIELL INFRAMAN LIMITED (SC083991)
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) |
---|---|---|---|
05 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Dec 2018 | TM01 | Termination of appointment of Francis Robin Herzberg as a director on 12 December 2018 | |
12 Dec 2018 | TM02 | Termination of appointment of Westley Maffei as a secretary on 10 December 2018 | |
12 Dec 2018 | TM01 | Termination of appointment of Westley Maffei as a director on 10 December 2018 | |
07 Dec 2018 | TM01 | Termination of appointment of Lee James Mills as a director on 7 December 2018 | |
06 Dec 2018 | DS01 | Application to strike the company off the register | |
01 Oct 2018 | CH01 | Director's details changed for Mr Westley Maffei on 1 October 2018 | |
01 Oct 2018 | CH03 | Secretary's details changed for Westley Maffei on 1 October 2018 | |
01 Oct 2018 | CH01 | Director's details changed for Mr Lee James Mills on 1 October 2018 | |
01 Oct 2018 | CH01 | Director's details changed for Mr Francis Robin Herzberg on 1 October 2018 | |
04 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
31 May 2018 | AD01 | Registered office address changed from New Alderston House Strathclyde Business Park 3 Dove Wynd Bellshill Scotland ML4 3FB Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX on 31 May 2018 | |
06 Apr 2018 | PSC05 | Change of details for Carillion (Ambs) Limited as a person with significant control on 6 April 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
16 Jan 2018 | TM01 | Termination of appointment of Richard John Howson as a director on 15 January 2018 | |
25 Sep 2017 | TM01 | Termination of appointment of Zafar Iqbal Khan as a director on 11 September 2017 | |
10 Jul 2017 | AP01 | Appointment of Mr Westley Maffei as a director on 1 July 2017 | |
10 Jul 2017 | AP03 | Appointment of Westley Maffei as a secretary on 1 July 2017 | |
07 Jul 2017 | TM02 | Termination of appointment of Timothy Francis George as a secretary on 30 June 2017 | |
06 Jul 2017 | TM01 | Termination of appointment of Timothy Francis George as a director on 30 June 2017 | |
21 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
19 Jun 2017 | AD01 | Registered office address changed from Fenick House 1 Lister Way Hamilton International Technology Park Blantyre Glasgow G72 0FT to New Alderston House Strathclyde Business Park 3 Dove Wynd Bellshill Scotland ML4 3FB on 19 June 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
03 Jan 2017 | CH01 | Director's details changed for Mr Zafar Iqbal Khan on 1 January 2017 |