Advanced company searchLink opens in new window

STRANDSTAR LTD

Company number 06131295

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)
18 May 2020 GAZ2 Final Gazette dissolved following liquidation
18 Feb 2020 WU15 Notice of final account prior to dissolution
06 Mar 2019 WU07 Progress report in a winding up by the court
24 Jan 2019 WU07 Progress report in a winding up by the court
12 Apr 2017 LIQ MISC Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 20/01/2017
24 Mar 2017 AD01 Registered office address changed from Omslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 24 March 2017
12 May 2016 LIQ MISC INSOLVENCY:Progress report ends 20/01/2016
22 Feb 2015 AD01 Registered office address changed from 11 Woodford Avenue Ilford Essex IG2 6UF England to Omslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 22 February 2015
17 Feb 2015 4.31 Appointment of a liquidator
29 Apr 2014 COCOMP Order of court to wind up
07 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Sep 2013 AD01 Registered office address changed from 170-Cranbrook Road Cranbrook Road Ilford Essex IG1 4LX England on 20 September 2013
17 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2013 TM02 Termination of appointment of Farrukh Butt as a secretary
25 Jun 2013 TM01 Termination of appointment of Shamim Dar as a director
25 Jun 2013 AP01 Appointment of Mr Shahzad Sarwar Dar as a director
10 Apr 2013 AD01 Registered office address changed from 469 Katherine Road Forest Gate London E7 8DR United Kingdom on 10 April 2013
02 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
29 May 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
Statement of capital on 2012-05-29
  • GBP 100
23 May 2012 AD01 Registered office address changed from 170 Cranbrook Road Ilford Essex IG1 4LX on 23 May 2012
02 Mar 2012 AAMD Amended accounts made up to 31 January 2010
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
06 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off