- Company Overview for STRAND MARKETING GROUP LIMITED (06951703)
- Filing history for STRAND MARKETING GROUP LIMITED (06951703)
- People for STRAND MARKETING GROUP LIMITED (06951703)
- More for STRAND MARKETING GROUP LIMITED (06951703)
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) |
---|---|---|---|
16 Sep 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
15 Apr 2013 | TM01 | Termination of appointment of Jonathan Morris as a director | |
15 Apr 2013 | AP01 | Appointment of Mr Brian Mitchell Smillie as a director | |
01 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2011 | |
01 Mar 2013 | AP01 | Appointment of Mr Brian Mitchell Smillie as a director | |
01 Mar 2013 | TM01 | Termination of appointment of Jonathan Morris as a director | |
29 Aug 2012 | TM01 | Termination of appointment of a director | |
11 Jul 2012 | AR01 |
Annual return made up to 3 July 2012 with full list of shareholders
Statement of capital on 2012-07-11
|
|
11 Jul 2012 | CH04 | Secretary's details changed for Rbs Nominees Limited on 9 July 2012 | |
11 Jul 2012 | CH01 | Director's details changed for Mr Jonathan Cooper Morris on 10 July 2012 | |
09 Jul 2012 | TM01 | Termination of appointment of Tony Pidgley as a director | |
21 Nov 2011 | TM01 | Termination of appointment of Simon Holland as a director | |
19 Jul 2011 | AR01 | Annual return made up to 3 July 2011 with full list of shareholders | |
13 Jul 2011 | AD01 | Registered office address changed from 33 Drayson Mews London W8 4LY on 13 July 2011 | |
06 Apr 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
25 Nov 2010 | CERTNM |
Company name changed stripe marketing LIMITED\certificate issued on 25/11/10
|
|
22 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2010 | CONNOT | Change of name notice | |
29 Jul 2010 | AD02 | Register inspection address has been changed | |
29 Jul 2010 | AR01 | Annual return made up to 3 July 2010 with full list of shareholders | |
14 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 27 October 2009
|