Advanced company searchLink opens in new window

THE STRAND BUDE LIMITED

Company number 05415569

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)
14 Nov 2013 TM01 Termination of appointment of Shaun Kelly as a director
03 Feb 2012 COCOMP Order of court to wind up
22 Oct 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
Statement of capital on 2011-06-08
  • GBP 1
30 Mar 2011 AA01 Previous accounting period shortened from 30 June 2010 to 14 June 2010
28 Oct 2010 AD01 Registered office address changed from Flat 6 Bartholomew House Bartholomew Street West Exeter Devon EX4 3AJ United Kingdom on 28 October 2010
03 Aug 2010 DISS40 Compulsory strike-off action has been discontinued
03 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
02 Aug 2010 CH01 Director's details changed for Mr Shaun Kelly on 1 October 2009
02 Aug 2010 CH03 Secretary's details changed for Mrs Ewelina Kelly on 1 October 2009
27 May 2010 AD01 Registered office address changed from 31-35 Old Tiverton Road Exeter Devon EX4 6LG United Kingdom on 27 May 2010
30 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
27 Jan 2010 AA01 Previous accounting period extended from 31 March 2009 to 30 June 2009
19 Jun 2009 363a Return made up to 06/04/09; full list of members
19 Jun 2009 288c Secretary's change of particulars / ewelina szymczak / 29/08/2008
18 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
02 Jul 2008 287 Registered office changed on 02/07/2008 from kingswood castle road okehampton devon EX20 1HX united kingdom
11 Jun 2008 288c Secretary's change of particulars / ewelina szymczak / 11/06/2008
14 May 2008 CERTNM Company name changed innovations (south coast) LIMITED\certificate issued on 15/05/08
06 May 2008 287 Registered office changed on 06/05/2008 from 20 caliban mews warwick warwickshire CV32 6FS
06 May 2008 288b Appointment terminated director jane o'connor
06 May 2008 288b Appointment terminated secretary neil wilson
06 May 2008 288a Secretary appointed ms ewelina szymczak