- Company Overview for STRATEGIC ACTION (CONSULTANTS) LTD (05846632)
- Filing history for STRATEGIC ACTION (CONSULTANTS) LTD (05846632)
- People for STRATEGIC ACTION (CONSULTANTS) LTD (05846632)
- More for STRATEGIC ACTION (CONSULTANTS) LTD (05846632)
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) |
---|---|---|---|
20 Dec 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2021 | AA | Accounts for a dormant company made up to 31 May 2021 | |
23 Jun 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
23 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with updates | |
17 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with updates | |
18 Dec 2019 | AA | Accounts for a dormant company made up to 31 May 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
18 Jan 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
31 Aug 2018 | AD01 | Registered office address changed from Canterbury Innovation Centre (Sag) University Road Canterbury Kent CT2 7FG England to Westwood Business Centre Unit 5a (S a G) Westwood Industrial Estate Off Continental Approach Margate Kent CT9 4JG on 31 August 2018 | |
22 Aug 2018 | AD01 | Registered office address changed from Lombard House Ccs 12/17 Upper Bridge Street Canterbury Kent CT1 2NF England to Canterbury Innovation Centre (Sag) University Road Canterbury Kent CT2 7FG on 22 August 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
25 May 2018 | PSC08 | Notification of a person with significant control statement | |
07 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Oct 2017 | CS01 | Confirmation statement made on 14 June 2017 with no updates | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2017 | AA | Accounts for a dormant company made up to 31 May 2017 | |
19 Jan 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
14 Jul 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
14 Jul 2016 | CH01 | Director's details changed for Mr Anthony John Graham Avery on 7 February 2015 | |
05 Jan 2016 | AD01 | Registered office address changed from C/O Dept Ccs Lombard House 12/17 Upper Bridge Street Canterbury Kent CT1 2NF to Lombard House Ccs 12/17 Upper Bridge Street Canterbury Kent CT1 2NF on 5 January 2016 | |
30 Jul 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
30 Jul 2015 | AD01 | Registered office address changed from 1 Saxon Court Hadlow Down East Sussex TN22 4DT to C/O Dept Ccs Lombard House 12/17 Upper Bridge Street Canterbury Kent CT1 2NF on 30 July 2015 | |
29 Jul 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
29 Jul 2015 | CH01 | Director's details changed for Mr Anthony John Graham Avery on 7 May 2013 |