Advanced company searchLink opens in new window

STRAYTONE ADMINISTRATION LTD

Company number 08762609

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)
01 Nov 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2020 CS01 Confirmation statement made on 5 May 2020 with updates
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2020 AA Unaudited abridged accounts made up to 30 November 2019
07 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2020 CS01 Confirmation statement made on 5 May 2019 with updates
06 Feb 2020 TM01 Termination of appointment of Paul Philip Hamilton as a director on 3 June 2017
06 Feb 2020 AP01 Appointment of Mr Richard Aaron Parkinson as a director on 17 May 2016
04 Dec 2019 AD01 Registered office address changed from PO Box 4385 08762609: Companies House Default Address Cardiff CF14 8LH to 19 Chellow Dene View Bradford BD9 6BW on 4 December 2019
05 Oct 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2019 AA Unaudited abridged accounts made up to 30 November 2018
10 Apr 2019 AA Unaudited abridged accounts made up to 30 November 2017
10 Apr 2019 AA Micro company accounts made up to 30 November 2016
09 Feb 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2016 RP05 Registered office address changed to PO Box 4385, 08762609: Companies House Default Address, Cardiff, CF14 8LH on 23 November 2016
10 Oct 2016 AA Accounts for a dormant company made up to 30 November 2015
18 Jan 2016 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
22 Jul 2015 CH01 Director's details changed for Mr Paul Philip Hamilton on 1 January 2015
  • ANNOTATION Part Rectified The directors address details were removed from the CH01 on the 08/11/2017 as the information was factually inaccurate or was derived from something factually inaccurate
12 Jul 2015 AA Accounts for a dormant company made up to 30 November 2014