Advanced company searchLink opens in new window

STRATEGIC CORPORATE CONSULTANTS LIMITED

Company number 06175577

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)
21 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2021 DS01 Application to strike the company off the register
19 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
25 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
04 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
27 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with updates
15 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
25 May 2018 CH03 Secretary's details changed for Mr Charles Emanual Mammon on 24 May 2018
10 Apr 2018 PSC04 Change of details for Mrs Carole Green as a person with significant control on 23 March 2018
10 Apr 2018 PSC07 Cessation of Doron Raphael Green as a person with significant control on 23 March 2018
03 Apr 2018 CS01 Confirmation statement made on 21 March 2018 with updates
10 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
05 Apr 2017 CS01 Confirmation statement made on 21 March 2017 with updates
06 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
13 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-13
13 Jul 2016 AP01 Appointment of Mrs Carole Green as a director on 7 July 2016
06 Apr 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
22 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
10 Nov 2015 CERTNM Company name changed bushfield enterprises LIMITED\certificate issued on 10/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-04
18 Jun 2015 AD01 Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 18 June 2015
24 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
29 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
07 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
23 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013