Advanced company searchLink opens in new window

STRAND MARKETING GROUP LIMITED

Company number 06951703

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)
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
  • GBP 309,753
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
  • RES15 ‐ Change company name resolution on 2010-10-15
22 Nov 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-15
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
  • GBP 637,256.00