SATRONIC CONTROLS (U.K.) LIMITED: Filings
Overview
| Company Name | SATRONIC CONTROLS (U.K.) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00842179 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SATRONIC CONTROLS (U.K.) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Nov 06, 2021 with updates | 4 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 06, 2020 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 15 pages | AA | ||||||||||
Director's details changed for Elizabeth Jane Earle on Dec 01, 2019 | 2 pages | CH01 | ||||||||||
Appointment of Mr Vladimir Zhukovskiy as a director on Jun 08, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Honeywell International Inc. as a person with significant control on Oct 17, 2018 | 1 pages | PSC07 | ||||||||||
Notification of Ademco 2 Limited as a person with significant control on Oct 17, 2018 | 2 pages | PSC02 | ||||||||||
Full accounts made up to Dec 31, 2018 | 15 pages | AA | ||||||||||
Register inspection address has been changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB United Kingdom to 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd | 1 pages | AD02 | ||||||||||
Appointment of Elizabeth Jane Earle as a director on Mar 15, 2019 | 2 pages | AP01 | ||||||||||
Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB to 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd on Mar 13, 2019 | 2 pages | AD01 | ||||||||||
Confirmation statement made on Nov 09, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Cheryl Heather Jane Lim as a director on Oct 26, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Michele Elaine Hudson as a director on Oct 26, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Allan Richards as a director on Oct 26, 2018 | 2 pages | AP01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 14 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Termination of appointment of Mehmet Erkilic as a director on Jan 31, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 28, 2017 with no updates | 3 pages | CS01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0