Advanced company searchLink opens in new window

STRANDED LIMITED

Company number 07458873

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-23
20 Jan 2016 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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