Stramit Industries LTD
Extended Company Report Includesshareholder details and share percentagescomplete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
FALCONER ROAD PROPERTY LIMITED
DAVIS TRUNKING LIMITED
D T METALS LIMITED
STRAMIT INDUSTRIES LIMITED
ELECO TIMBER FRAME LIMITED
ELECO BUILDING COMPONENTS LIMITED
Company type Private Limited Company , Liquidation Company Number 00265231 Record last updated Tuesday, July 5, 2022 1:08:19 PM UTC Official Address 66 Clifton Street London Ec2a4hb Haggerston There are 222 companies registered at this street
Postal Code EC2A4HB Sector Dormant Company
Visits Document Type Publication date Download link Registry Jun 24, 2022 Resignation of one Director Registry Jun 24, 2022 Appointment of a man as Director Registry Jun 15, 2021 Resignation of one Director Registry May 31, 2018 Appointment of a person as Director and Accountant Registry May 31, 2018 Appointment of a person as Accountant and Director Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) 2652... Financials Jun 16, 2015 Annual accounts Registry Jan 7, 2015 Annual return Registry Jul 28, 2014 Appointment of a person as Director Registry Jul 28, 2014 Appointment of a person as Director 2373... Registry Jul 28, 2014 Appointment of a person as Director Registry Jul 28, 2014 Resignation of one Director Registry Jul 28, 2014 Resignation of one Secretary Registry Jul 28, 2014 Appointment of a person as Director Financials Jul 18, 2014 Annual accounts Registry Dec 16, 2013 Annual return Financials Jun 26, 2013 Annual accounts Registry Dec 11, 2012 Annual return Financials Jul 27, 2012 Annual accounts Registry Apr 3, 2012 Company name change Registry Jan 4, 2012 Annual return Registry Mar 10, 2011 Change of accounting reference date Registry Dec 20, 2010 Annual return Financials Dec 6, 2010 Annual accounts Registry Nov 23, 2010 Change of registered office address Registry Aug 4, 2010 Appointment of a man as Director Registry Aug 4, 2010 Appointment of a man as Director 2652... Registry Jul 15, 2010 Appointment of a man as Accountant and Director Registry Jul 15, 2010 Appointment of a man as Director and Accountant Registry Dec 30, 2009 Annual return Financials Dec 9, 2009 Annual accounts Registry Dec 22, 2008 Annual return Financials Nov 13, 2008 Annual accounts Financials Apr 29, 2008 Annual accounts 2652... Registry Dec 11, 2007 Annual return Registry Jan 25, 2007 Company name change Registry Jan 25, 2007 Company name change 1473... Financials Dec 21, 2006 Annual accounts Registry Dec 13, 2006 Annual return Registry Nov 7, 2006 Company name change Registry Sep 13, 2006 Memorandum of association Registry Aug 8, 2006 Company name change Registry Aug 8, 2006 Change of name certificate Registry Aug 8, 2006 Company name change Financials Apr 25, 2006 Annual accounts Registry Jan 10, 2006 Appointment of a director Registry Jan 10, 2006 Annual return Registry Jan 10, 2006 Annual return 2652... Registry Jan 3, 2006 Appointment of a man as Director and Chartered Secretary Financials Apr 12, 2005 Annual accounts Registry Dec 29, 2004 Annual return Registry Aug 10, 2004 Change of name certificate Registry Aug 10, 2004 Company name change Registry Dec 22, 2003 Annual return Financials Dec 12, 2003 Annual accounts Registry Sep 8, 2003 Notice of change of directors or secretaries or in their particulars Financials Apr 9, 2003 Annual accounts Registry Dec 17, 2002 Annual return Registry Nov 29, 2002 Notice of change of directors or secretaries or in their particulars Registry Jul 29, 2002 Notice of change of directors or secretaries or in their particulars 2652... Registry Dec 31, 2001 Annual return Financials Oct 26, 2001 Annual accounts Registry Jun 13, 2001 Appointment of a director Registry Jun 13, 2001 Appointment of a director 2652... Registry Jun 4, 2001 Appointment of a man as Director and Company Secretary Registry Apr 9, 2001 Appointment of a director Registry Apr 9, 2001 Appointment of a director 2652... Registry Mar 2, 2001 Appointment of a man as Accountant and Director Registry Jan 10, 2001 Notice of change of directors or secretaries or in their particulars Registry Jan 10, 2001 Annual return Registry Jan 10, 2001 Annual return 2652... Financials Nov 10, 2000 Annual accounts Registry Oct 31, 2000 Written elective resolution Registry Aug 3, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 3, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 2652... Financials May 3, 2000 Annual accounts Registry Dec 23, 1999 Annual return Registry Sep 24, 1999 Appointment of a director Registry Sep 7, 1999 Appointment of a man as Director and Chartered Secretary Registry Jan 15, 1999 Resignation of a director Registry Dec 24, 1998 Annual return Registry Dec 18, 1998 Resignation of one Company Director and one Director (a man) Financials Nov 26, 1998 Annual accounts Registry Jan 11, 1998 Annual return Financials Dec 9, 1997 Annual accounts Registry Oct 16, 1997 Notice of change of directors or secretaries or in their particulars Registry Feb 11, 1997 Resignation of a director Registry Jan 29, 1997 Resignation of one Director (a man) Financials Jan 16, 1997 Annual accounts Registry Dec 24, 1996 Annual return Registry Nov 26, 1996 Company name change Registry Nov 25, 1996 Change of name certificate Registry Apr 26, 1996 Particulars of a mortgage or charge Registry Apr 15, 1996 Director resigned, new director appointed Financials Mar 7, 1996 Annual accounts Registry Feb 27, 1996 Appointment of a man as Chartered Accountant and Director Registry Jan 5, 1996 Annual return Financials Jan 3, 1995 Annual accounts Financials Jan 3, 1995 Annual accounts 2652...