- Company Overview for STRATEGIC RESOURCING PARTNERS LTD (04116254)
- Filing history for STRATEGIC RESOURCING PARTNERS LTD (04116254)
- People for STRATEGIC RESOURCING PARTNERS LTD (04116254)
- More for STRATEGIC RESOURCING PARTNERS LTD (04116254)
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
|
|
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 |