Advanced company searchLink opens in new window

STRATEGIC RESOURCING PARTNERS LTD

Company number 04116254

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)
25 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2014 SOAS(A) Voluntary strike-off action has been suspended
03 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2013 DS01 Application to strike the company off the register
22 Feb 2013 AR01 Annual return made up to 24 December 2012 with full list of shareholders
Statement of capital on 2013-02-22
  • GBP 100
04 Sep 2012 AA Total exemption full accounts made up to 30 November 2011
01 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2012 AR01 Annual return made up to 24 December 2011 with full list of shareholders
29 Aug 2012 AD01 Registered office address changed from C/O Waheed Malik 23 Cresta Court, Chatsworth Rd Hanger Lane Ealing London W5 3DE on 29 August 2012
29 Aug 2012 CH01 Director's details changed for Waheed Javed Malik on 29 August 2012
29 Jun 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2011 AA Total exemption full accounts made up to 30 November 2010
02 Nov 2011 AA Total exemption full accounts made up to 30 November 2009
14 Oct 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2011 AR01 Annual return made up to 24 December 2010 with full list of shareholders
09 Jun 2011 AD01 Registered office address changed from 4Th Floor Albany House 324-326 Regent Street London W1B 3HH on 9 June 2011
23 Nov 2010 AA Total exemption small company accounts made up to 30 November 2008
06 May 2010 AR01 Annual return made up to 24 December 2009 with full list of shareholders
05 May 2010 CH01 Director's details changed for Waheed Javed Malik on 24 December 2009
05 May 2010 TM02 Termination of appointment of Tariq Malik as a secretary
05 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off