Advanced company searchLink opens in new window

STRAWHAND LIMITED

Company number 01807455

Filter by category

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)
08 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2010 DS01 Application to strike the company off the register
06 Apr 2010 AA Full accounts made up to 31 December 2009
27 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
Statement of capital on 2010-01-27
  • GBP 3
18 Aug 2009 AUD Auditor's resignation
04 Apr 2009 AA Full accounts made up to 31 December 2008
05 Jan 2009 363a Return made up to 31/12/08; full list of members
17 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
22 Jul 2008 288b Appointment Terminated Director barry drinkwater
11 Jun 2008 225 Accounting reference date extended from 30/09/2008 to 31/12/2008
08 May 2008 287 Registered office changed on 08/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS
02 May 2008 288b Appointment Terminated Director colin stone
24 Apr 2008 288a Director appointed boyd johnston muir
24 Apr 2008 288a Director appointed richard michael constant
24 Apr 2008 288b Appointment Terminated Director paul wallace
26 Mar 2008 AA Full accounts made up to 30 September 2007
07 Jan 2008 288a New director appointed
03 Jan 2008 363a Return made up to 31/12/07; full list of members
09 Oct 2007 288a New secretary appointed
09 Oct 2007 288b Secretary resigned
07 Aug 2007 288b Director resigned
17 Jul 2007 AA Total exemption full accounts made up to 30 September 2006
15 Mar 2007 288a New secretary appointed
15 Mar 2007 288b Secretary resigned