Advanced company searchLink opens in new window

STRATEGIC SUPPORT LIMITED

Company number 07245580

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)
10 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Feb 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2019 AA01 Previous accounting period shortened from 31 May 2019 to 31 October 2018
07 May 2019 CS01 Confirmation statement made on 6 May 2019 with no updates
25 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
15 May 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
23 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
19 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
28 Feb 2017 AA Unaudited abridged accounts made up to 31 May 2016
23 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,200,001
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
26 May 2015 AA Total exemption small company accounts made up to 31 May 2014
06 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,200,001
03 Jul 2014 AP04 Appointment of Secretarial Agents Limited as a secretary
08 May 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,200,001
14 Mar 2014 TM01 Termination of appointment of Janice Hales as a director
21 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
17 May 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
20 Mar 2013 AD01 Registered office address changed from 4 Priory Park Mills Road Mills Road Aylesford Kent ME20 7PP England on 20 March 2013
18 Mar 2013 AD01 Registered office address changed from 16 Bower Street Maidstone Kent ME16 8SD England on 18 March 2013
04 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
08 May 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
28 Feb 2012 AA Total exemption full accounts made up to 31 May 2011
24 Feb 2012 SH01 Statement of capital following an allotment of shares on 14 November 2011
  • GBP 1,200,001