- Company Overview for STRATEGIC ACTION (INTERNATIONAL) LTD (07768535)
- Filing history for STRATEGIC ACTION (INTERNATIONAL) LTD (07768535)
- People for STRATEGIC ACTION (INTERNATIONAL) LTD (07768535)
- More for STRATEGIC ACTION (INTERNATIONAL) LTD (07768535)
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
|
|
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
|
|
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
|
|
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 |