- Company Overview for STRATEGIC AND BUY LIMITED (07682391)
- Filing history for STRATEGIC AND BUY LIMITED (07682391)
- People for STRATEGIC AND BUY LIMITED (07682391)
- More for STRATEGIC AND BUY LIMITED (07682391)
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) |
---|---|---|---|
23 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Nov 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 May 2015 | AAMD | Amended total exemption small company accounts made up to 30 June 2013 | |
29 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
05 Nov 2014 | AD01 | Registered office address changed from 10 St Bride Street 10 St. Bride Street 3Rd Floor London EC4A 4AD England to 3Rd Floor 10 St. Bride Street London EC4A 4AD on 5 November 2014 | |
09 May 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
24 Apr 2014 | TM01 | Termination of appointment of Corbett Clayton as a director | |
25 Feb 2014 | AD01 | Registered office address changed from 10 Ruston Way Ascot Berkshire Sl 8Tg England on 25 February 2014 | |
25 Nov 2013 | CERTNM |
Company name changed squidandbricks LIMITED\certificate issued on 25/11/13
|
|
24 Nov 2013 | TM01 | Termination of appointment of José Matali Gilarranz as a director | |
24 Nov 2013 | TM01 | Termination of appointment of Gerald Bowey as a director | |
24 Nov 2013 | TM01 | Termination of appointment of Richard Aylwin as a director | |
27 Jun 2013 | AR01 |
Annual return made up to 24 June 2013 with full list of shareholders
Statement of capital on 2013-06-27
|
|
27 Jun 2013 | AP01 | Appointment of Mr Richard Hugh Aylwin as a director | |
13 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
31 Oct 2012 | AP01 | Appointment of Gerald Herbert Leonard Bowey as a director | |
31 Oct 2012 | TM01 | Termination of appointment of Jaime Raixach Llaudet as a director | |
31 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 1 September 2012
|
|
05 Jul 2012 | TM02 | Termination of appointment of Corbett Clayton as a secretary | |
26 Jun 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
14 Jun 2012 | AP03 | Appointment of Mrs Sheena Campbell-Royle as a secretary | |
11 Jun 2012 | AP01 | Appointment of Mrs Sheena Campbell-Royle as a director | |
29 Sep 2011 | AP01 | Appointment of José Luis Matali Gilarranz as a director |