- Company Overview for STRATEGY GPS LTD (05260833)
- Filing history for STRATEGY GPS LTD (05260833)
- People for STRATEGY GPS LTD (05260833)
- Charges for STRATEGY GPS LTD (05260833)
- More for STRATEGY GPS LTD (05260833)
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) |
---|---|---|---|
05 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Apr 2016 | DS01 | Application to strike the company off the register | |
10 Mar 2016 | MR04 | Satisfaction of charge 1 in full | |
10 Mar 2016 | MR04 | Satisfaction of charge 2 in full | |
29 Jan 2016 | SH20 | Statement by Directors | |
29 Jan 2016 | SH19 |
Statement of capital on 29 January 2016
|
|
29 Jan 2016 | CAP-SS | Solvency Statement dated 27/01/16 | |
29 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2015 | CH01 | Director's details changed for Mr Marcus Nigel Hanke on 15 October 2015 | |
09 Dec 2015 | CH01 | Director's details changed for Ms Claire Milverton on 15 October 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
24 Nov 2015 | TM02 | Termination of appointment of St Johns Square Secretaries Limited as a secretary on 16 September 2015 | |
16 Nov 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
16 Nov 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/01/15 | |
16 Nov 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/15 | |
16 Nov 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/15 | |
07 Oct 2015 | AD01 | Registered office address changed from 31 Chertsey Street Guildford GU1 4HD United Kingdom to C/O Capita Company Secretarial Services Limited First Floor 40 Duke Place London EC3A 7NH on 7 October 2015 | |
07 Oct 2015 | AP04 | Appointment of Capita Company Secretarial Services Limited as a secretary on 16 September 2015 | |
22 Jul 2015 | CH04 | Secretary's details changed for St Johns Square Secretaries Limited on 21 July 2015 | |
22 Jul 2015 | CH01 | Director's details changed for Ms Claire Milverton on 21 July 2015 | |
22 Jul 2015 | CH01 | Director's details changed for Mr Marcus Nigel Hanke on 21 July 2015 | |
13 Jul 2015 | AD01 | Registered office address changed from Pannell House Park Street Guildford Surrey GU1 4HN to 31 Chertsey Street Guildford GU1 4HD on 13 July 2015 | |
22 Oct 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
13 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 |