Advanced company searchLink opens in new window

RUSSELL STRATEGIC LTD

Company number 06124661

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2020 DS01 Application to strike the company off the register
24 Feb 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
27 Jan 2020 AA Micro company accounts made up to 31 March 2019
25 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
18 Feb 2019 AD01 Registered office address changed from 3a High Street Hampton Hill Hampton Middlesex TW12 1NB England to 61 High Street Markyate St. Albans AL3 8PJ on 18 February 2019
04 Feb 2019 PSC04 Change of details for Mr Jordan Hayes Russell as a person with significant control on 1 March 2018
04 Feb 2019 CH01 Director's details changed for Mr Jordan Hayes Russell on 1 March 2018
31 Jan 2019 AA Micro company accounts made up to 31 March 2018
18 Jul 2018 AA Micro company accounts made up to 31 March 2017
19 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
13 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
29 Dec 2016 AA Micro company accounts made up to 31 March 2016
07 Mar 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Jul 2015 AD01 Registered office address changed from C/O Jordan Russell 312 312 Cowley Mansions Mortlake High Street London SW14 8SL to 3a High Street Hampton Hill Hampton Middlesex TW12 1NB on 13 July 2015
21 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-21
  • GBP 1
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
19 Mar 2014 AD01 Registered office address changed from C/O Jordan Russell 312 Cowley Mansions Mortlake High Street London SW14 8SL England on 19 March 2014
19 Mar 2014 AD01 Registered office address changed from C/O Jordan Russell 12 Elm Bank Mansions the Terrace Barnes London SW13 0NS United Kingdom on 19 March 2014
07 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
27 Feb 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
03 Jul 2012 AD01 Registered office address changed from C/O Jordan Russell 23a St. Ann's Road Barnes London SW13 9LH United Kingdom on 3 July 2012