- Company Overview for STRAND AND BURNER LIMITED (08372586)
- Filing history for STRAND AND BURNER LIMITED (08372586)
- People for STRAND AND BURNER LIMITED (08372586)
- More for STRAND AND BURNER LIMITED (08372586)
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) |
---|---|---|---|
31 Jan 2025 | CS01 | Confirmation statement made on 24 January 2025 with no updates | |
09 Dec 2024 | CH01 | Director's details changed | |
09 Dec 2024 | CH01 | Director's details changed for Mr Jerome Mark Anthony Watson on 6 December 2024 | |
09 Dec 2024 | AD01 | Registered office address changed from 71-75 Shelton Street, Convent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 9 December 2024 | |
06 Dec 2024 | CH01 | Director's details changed for Mr Jerome Mark Anthony Watson on 6 December 2024 | |
05 Dec 2024 | AD01 | Registered office address changed from 2 Frederick Street London WC1X 0nd England to 71-75 Shelton Street, Convent Garden London WC2H 9JQ on 5 December 2024 | |
03 Dec 2024 | AP01 | Appointment of Mr Jerome Mark Anthony Watson as a director on 26 November 2024 | |
03 Dec 2024 | TM01 | Termination of appointment of Yvano Dandrea as a director on 26 November 2024 | |
29 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
25 Jan 2024 | CS01 | Confirmation statement made on 24 January 2024 with no updates | |
19 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
26 Jan 2023 | CS01 | Confirmation statement made on 24 January 2023 with updates | |
22 Aug 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
08 Feb 2022 | CS01 | Confirmation statement made on 24 January 2022 with updates | |
08 Feb 2022 | CH01 | Director's details changed for Mr. Yvano D'andrea on 23 January 2022 | |
01 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
13 Oct 2021 | TM02 | Termination of appointment of Kingsley Secretaries Limited as a secretary on 12 October 2021 | |
13 Oct 2021 | AD01 | Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD to 2 Frederick Street London WC1X 0nd on 13 October 2021 | |
25 Jan 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
17 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
18 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates |