- Company Overview for STRATFORD FUNDING LIMITED (06415907)
- Filing history for STRATFORD FUNDING LIMITED (06415907)
- People for STRATFORD FUNDING LIMITED (06415907)
- More for STRATFORD FUNDING LIMITED (06415907)
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) |
---|---|---|---|
30 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Mar 2015 | DS01 | Application to strike the company off the register | |
06 Mar 2015 | TM01 | Termination of appointment of Anuj Nehra as a director on 30 June 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
18 Jun 2014 | AA | Full accounts made up to 30 November 2013 | |
18 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 13 November 2013
|
|
18 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2013 | AR01 | Annual return made up to 2 November 2013 with full list of shareholders | |
19 Feb 2013 | AA | Full accounts made up to 30 November 2012 | |
02 Nov 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
02 Jul 2012 | CH04 | Secretary's details changed for Neptune Secretaries Limited on 25 June 2012 | |
28 Jun 2012 | CH03 | Secretary's details changed for Timothy Paul Theobald on 25 June 2012 | |
28 Jun 2012 | CH01 | Director's details changed for Timothy Paul Theobald on 25 June 2012 | |
28 Jun 2012 | CH01 | Director's details changed for Mr Anuj Nehra on 25 June 2012 | |
28 Jun 2012 | CH01 | Director's details changed for John Fraser Stewart Barbour on 25 June 2012 | |
26 Jun 2012 | AD01 | Registered office address changed from 95 the Promenade Cheltenham Glos GL50 1WG on 26 June 2012 | |
05 Apr 2012 | AA | Full accounts made up to 30 November 2011 | |
03 Jan 2012 | AP03 | Appointment of Timothy Paul Theobald as a secretary | |
03 Jan 2012 | TM01 | Termination of appointment of Keith Millward as a director | |
03 Jan 2012 | TM01 | Termination of appointment of Marc Parrott as a director | |
03 Jan 2012 | TM02 | Termination of appointment of Keith Millward as a secretary | |
16 Dec 2011 | CH01 | Director's details changed for Timothy Paul Theobold on 16 December 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
01 Nov 2011 | AP01 | Appointment of Timothy Paul Theobold as a director |