Advanced company searchLink opens in new window

STRATFORD LEGACY HOLDINGS LIMITED

Company number 08333996

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)
09 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2021 SOAS(A) Voluntary strike-off action has been suspended
10 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2020 DS01 Application to strike the company off the register
15 Jul 2020 AA Micro company accounts made up to 31 December 2019
05 Feb 2020 CS01 Confirmation statement made on 17 December 2019 with updates
05 Feb 2020 PSC01 Notification of Keith James Doo as a person with significant control on 18 February 2019
05 Feb 2020 PSC04 Change of details for Mrs Juliet Ruth Doo as a person with significant control on 18 February 2019
10 Sep 2019 AA Micro company accounts made up to 31 December 2018
14 Jan 2019 CS01 Confirmation statement made on 17 December 2018 with no updates
12 Dec 2018 PSC04 Change of details for Mrs Juliet Ruth Doo as a person with significant control on 3 December 2018
19 Jul 2018 AA Micro company accounts made up to 31 December 2017
08 Jan 2018 CS01 Confirmation statement made on 17 December 2017 with no updates
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
24 Jul 2017 AD01 Registered office address changed from Manor Place Albert Road, Braintree, Essex, CM7 3JE to 140 Rayne Road Braintree Essex CM7 2QR on 24 July 2017
26 Apr 2017 TM01 Termination of appointment of Juliet Ruth Doo as a director on 25 April 2017
26 Apr 2017 AP01 Appointment of Mr Keith James Doo as a director on 25 April 2017
23 Jan 2017 CS01 Confirmation statement made on 17 December 2016 with updates
22 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
09 Feb 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
01 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
31 Mar 2014 CERTNM Company name changed the stratford legacy LIMITED\certificate issued on 31/03/14
  • RES15 ‐ Change company name resolution on 2014-02-25
24 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Mar 2014 CONNOT Change of name notice