Advanced company searchLink opens in new window

STRAPBASE LIMITED

Company number 04640239

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)
29 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
29 May 2014 4.72 Return of final meeting in a creditors' voluntary winding up
16 Jul 2013 AD01 Registered office address changed from J P Fletcher & Co 8 Newburgh Street London W1F 7RJ on 16 July 2013
16 Jul 2013 600 Appointment of a voluntary liquidator
16 Jul 2013 4.20 Statement of affairs with form 4.19
16 Jul 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
25 Jan 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
Statement of capital on 2013-01-25
  • GBP 1
25 Jan 2013 CH03 Secretary's details changed for Justin Peter Fletcher on 21 January 2013
21 Aug 2012 AAMD Amended accounts made up to 30 September 2011
05 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
18 Jan 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
02 Jan 2012 AA01 Previous accounting period extended from 31 March 2011 to 30 September 2011
05 Oct 2011 AA Total exemption full accounts made up to 31 March 2010
09 Aug 2011 AA Total exemption small company accounts made up to 31 March 2009
10 Mar 2011 AA Total exemption small company accounts made up to 31 March 2008
27 Jan 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
12 Feb 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
  • ANNOTATION The AR01 filed on 12/04/2010 was replaced on 27/05/2010 as the original was not properly delivered to Companies House.
25 Mar 2009 288b Appointment terminated secretary haysmacintyre company secretaries LIMITED
25 Mar 2009 288a Secretary appointed justin peter fletcher
25 Mar 2009 287 Registered office changed on 25/03/2009 from fairfax house 15 fulwood place london WC1V 6AY
02 Mar 2009 363a Return made up to 17/01/09; no change of members
10 Dec 2008 288b Appointment terminated director michael cleall
04 Sep 2008 AA Accounts for a dormant company made up to 31 March 2007
30 Jun 2008 AAMD Amended accounts made up to 31 March 2006
21 Jan 2008 363a Return made up to 17/01/08; full list of members