- Company Overview for STRATEGIC ACTION (CORPORATE FINANCE) LTD (06366599)
- Filing history for STRATEGIC ACTION (CORPORATE FINANCE) LTD (06366599)
- People for STRATEGIC ACTION (CORPORATE FINANCE) LTD (06366599)
- More for STRATEGIC ACTION (CORPORATE FINANCE) LTD (06366599)
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
|