- Company Overview for STRATPARK LEASING LIMITED (08139940)
- Filing history for STRATPARK LEASING LIMITED (08139940)
- People for STRATPARK LEASING LIMITED (08139940)
- Insolvency for STRATPARK LEASING LIMITED (08139940)
- More for STRATPARK LEASING LIMITED (08139940)
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) |
---|---|---|---|
09 Jul 2024 | AD02 | Register inspection address has been changed from 1 King William Street London EC4N 7AF United Kingdom to 1 King William Street London EC4N 7AF | |
04 Jun 2024 | AD01 | Registered office address changed from 250 Fowler Avenue Farnborough Hampshire GU14 7JP England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 4 June 2024 | |
23 May 2024 | LIQ01 | Declaration of solvency | |
23 May 2024 | 600 | Appointment of a voluntary liquidator | |
23 May 2024 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
16 Jan 2023 | AP01 | Appointment of Mr Michael David Parkes as a director on 12 January 2023 | |
15 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Mar 2022 | AD01 | Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW to 250 Fowler Avenue Farnborough Hampshire GU14 7JP on 10 March 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
25 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 12 July 2020 with no updates | |
05 Dec 2019 | CH01 | Director's details changed for Mr Anthony James Parkes on 25 November 2019 | |
28 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with updates | |
16 Jan 2019 | CH02 | Director's details changed for Triple Point Investment Management Llp on 14 January 2019 | |
16 Jan 2019 | CH04 | Secretary's details changed for Triple Point Administration Llp on 14 January 2019 | |
16 Jan 2019 | AD02 | Register inspection address has been changed from 18 st. Swithin's Lane London EC4N 8AD England to 1 King William Street London EC4N 7AF | |
24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |