- Company Overview for STRANDED LIMITED (07458873)
- Filing history for STRANDED LIMITED (07458873)
- People for STRANDED LIMITED (07458873)
- Insolvency for STRANDED LIMITED (07458873)
- More for STRANDED LIMITED (07458873)
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) |
---|---|---|---|
11 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Oct 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Jun 2016 | AD01 | Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 14 June 2016 | |
10 Jun 2016 | 4.20 | Statement of affairs with form 4.19 | |
10 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
10 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2016 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Feb 2015 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-02-05
|
|
05 Feb 2015 | AD01 | Registered office address changed from 19 Portland Place London W1B 1PX to 249 Cranbrook Road Ilford Essex IG1 4TG on 5 February 2015 | |
05 Feb 2015 | CH01 | Director's details changed for Jesse Jenkins on 4 February 2015 | |
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jun 2014 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2014-06-17
|
|
01 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Jan 2013 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
05 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Feb 2012 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
07 Dec 2010 | TM02 | Termination of appointment of Waterlow Secretaries Limited as a secretary | |
07 Dec 2010 | TM01 | Termination of appointment of Dunstana Davies as a director | |
07 Dec 2010 | AP01 | Appointment of Jesse Jenkins as a director | |
02 Dec 2010 | NEWINC | Incorporation |