Advanced company searchLink opens in new window

STRATEGIC ACTION (INTERNATIONAL) LTD

Company number 07768535

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)
18 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
09 Nov 2018 CS01 Confirmation statement made on 9 September 2018 with no updates
07 Sep 2018 AD01 Registered office address changed from Canterbury Innovation Centre (Sag) University Road Canterbury Kent CT2 7FG England to Westwood Business Centre Unit 5a (S a G) Westwood Industrial Estate Off Continental Approach Margate Kent CT9 4JG on 7 September 2018
24 Aug 2018 AD01 Registered office address changed from Lombard House Ccs 12 17 Upper Bridge Street Canterbury Kent CT1 2NF England to Canterbury Innovation Centre (Sag) University Road Canterbury Kent CT2 7FG on 24 August 2018
15 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
16 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2017 CS01 Confirmation statement made on 9 September 2017 with no updates
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
20 Jan 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Jan 2016 AD01 Registered office address changed from C/O Dept Ccs Lombard House 12 17 Upper Bridge Street Canterbury Kent CT1 2NF to Lombard House Ccs 12 17 Upper Bridge Street Canterbury Kent CT1 2NF on 5 January 2016
12 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
09 Dec 2015 CH04 Secretary's details changed for Strategic Secretaries Ltd on 19 August 2015
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2015 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
06 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Dec 2014 AD01 Registered office address changed from 1 Saxon Court Hadlow Down East Sussex TN22 4DT to C/O Dept Ccs Lombard House 12 17 Upper Bridge Street Canterbury Kent CT1 2NF on 5 December 2014
13 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Nov 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
31 Oct 2012 AA Accounts for a dormant company made up to 30 September 2012
31 Oct 2012 AA01 Current accounting period extended from 30 September 2013 to 31 December 2013