- Company Overview for STRANDSTAR LTD (06131295)
- Filing history for STRANDSTAR LTD (06131295)
- People for STRANDSTAR LTD (06131295)
- Charges for STRANDSTAR LTD (06131295)
- Insolvency for STRANDSTAR LTD (06131295)
- More for STRANDSTAR LTD (06131295)
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
|
|
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 |