- Company Overview for STRADBROOK UK LTD (06254634)
- Filing history for STRADBROOK UK LTD (06254634)
- People for STRADBROOK UK LTD (06254634)
- Insolvency for STRADBROOK UK LTD (06254634)
- More for STRADBROOK UK LTD (06254634)
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) |
---|---|---|---|
20 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jul 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 14 February 2019 | |
26 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 14 February 2018 | |
25 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 14 February 2017 | |
26 Apr 2016 | AD01 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 | |
04 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
26 Feb 2016 | AD01 | Registered office address changed from Unit 10 Glyme Court Langford Lane Kidlington Oxford Oxfordshire OX5 1LQ to One Great Cumberland Place Marble Arch London W1H 7LW on 26 February 2016 | |
24 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
24 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2016 | 4.70 | Declaration of solvency | |
24 Jun 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
06 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
02 Jun 2014 | CH03 | Secretary's details changed for Susan Jane Taylor on 31 July 2013 | |
02 Jun 2014 | CH01 | Director's details changed for Mr Stephen John Taylor on 31 July 2013 | |
02 Jun 2014 | CH01 | Director's details changed for Susan Jane Taylor on 31 July 2013 | |
30 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders | |
23 Oct 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
01 Jun 2012 | AR01 | Annual return made up to 21 May 2012 with full list of shareholders | |
02 Mar 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
01 Jun 2011 | AR01 | Annual return made up to 21 May 2011 with full list of shareholders | |
27 Jan 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
10 Jun 2010 | AR01 | Annual return made up to 21 May 2010 with full list of shareholders |