Advanced company searchLink opens in new window

STRATEGIC ACTION (CONSULTANTS) LTD

Company number 05846632

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)
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
  • GBP 2
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
  • GBP 2
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