- Company Overview for STRATEGIC ENTERPRISE ADVANCEMENT LTD (06090751)
- Filing history for STRATEGIC ENTERPRISE ADVANCEMENT LTD (06090751)
- People for STRATEGIC ENTERPRISE ADVANCEMENT LTD (06090751)
- More for STRATEGIC ENTERPRISE ADVANCEMENT LTD (06090751)
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) |
---|---|---|---|
30 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Mar 2023 | DS01 | Application to strike the company off the register | |
05 Mar 2023 | AD01 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to Orchard House Durfold Wood Plaistow Billingshurst RH14 0PN on 5 March 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
25 Nov 2022 | AA | Micro company accounts made up to 31 May 2022 | |
25 Nov 2022 | AA01 | Previous accounting period extended from 31 March 2022 to 31 May 2022 | |
03 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
07 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
05 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with updates | |
07 Dec 2020 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 7 December 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with updates | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
26 Sep 2019 | AD01 | Registered office address changed from Orchard House Durfold Wood Plaistow Billingshurst West Sussex RH14 0PN to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 26 September 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
29 Aug 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates | |
14 Feb 2018 | PSC01 | Notification of Bridget Jill Johnson as a person with significant control on 22 December 2017 | |
04 Jan 2018 | AP01 | Appointment of Mrs Bridget Jill Johnson as a director on 22 December 2017 | |
07 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
06 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |