Advanced company searchLink opens in new window

STRATEGIC AND BUY LIMITED

Company number 07682391

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)
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
  • GBP 200
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
  • RES15 ‐ Change company name resolution on 2013-10-15
  • NM01 ‐ Change of name by resolution
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
  • GBP 200
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
  • GBP 200
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