Advanced company searchLink opens in new window

STRATEGIC ACTION (CORPORATE FINANCE) LTD

Company number 06366599

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 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2021 CS01 Confirmation statement made on 29 August 2021 with updates
23 Jun 2021 AA Accounts for a dormant company made up to 31 May 2021
23 Jun 2021 AA Accounts for a dormant company made up to 31 May 2020
29 Aug 2020 CH04 Secretary's details changed for Strategic Secretaries Ltd on 29 August 2020
29 Aug 2020 CS01 Confirmation statement made on 29 August 2020 with updates
28 Feb 2020 CS01 Confirmation statement made on 11 September 2019 with no updates
21 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2019 AA Accounts for a dormant company made up to 31 May 2019
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2019 AA Accounts for a dormant company made up to 31 May 2018
05 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2018 CS01 Confirmation statement made on 11 September 2018 with no updates
07 Sep 2018 AD01 Registered office address changed from Canterbury Innovation Centre (Sag) University Road Canterbury Kent CT2 7FG England to Westwood Business Centre Unit 5a (S a G) Westwood Industrial Estate Off Continental Approach Margate Kent CT9 4JG on 7 September 2018
24 Aug 2018 AD01 Registered office address changed from Lombard House Ccs 12/17 Upper Bridge Street Canterbury Kent CT1 2NF England to Canterbury Innovation Centre (Sag) University Road Canterbury Kent CT2 7FG on 24 August 2018
20 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2018 CS01 Confirmation statement made on 11 September 2017 with no updates
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2017 AA Accounts for a dormant company made up to 31 May 2017
14 Oct 2016 AA Accounts for a dormant company made up to 31 May 2016
30 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates
05 Jan 2016 AD01 Registered office address changed from C/O Dept Ccs Lombard House 12/17 Upper Bridge Street Canterbury Kent CT1 2NF to Lombard House Ccs 12/17 Upper Bridge Street Canterbury Kent CT1 2NF on 5 January 2016
09 Dec 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2