Advanced company searchLink opens in new window

STRATEGIC PROPOSALS (AJN) LIMITED

Company number 08915496

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)
27 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2021 SOAS(A) Voluntary strike-off action has been suspended
16 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2021 DS01 Application to strike the company off the register
09 Feb 2021 AA Micro company accounts made up to 30 June 2020
13 Jan 2021 CH01 Director's details changed for Mrs Amanda Jayne Nuttall on 12 January 2021
13 Jan 2021 CH01 Director's details changed for Mrs Amanda Jayne Nuttall on 13 January 2021
13 Jan 2021 PSC04 Change of details for Mrs Amanda Jayne Nuttall as a person with significant control on 12 January 2021
13 Jan 2021 AD01 Registered office address changed from 24 Birchfield Avenue Wolverhampton WV6 8TG to Brewood Hall Farm Sparrows End Lane Brewood Stafford Staffordshire ST19 9DB on 13 January 2021
20 Mar 2020 AA Micro company accounts made up to 30 June 2019
28 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
04 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
12 Feb 2019 AA Micro company accounts made up to 30 June 2018
02 Mar 2018 AA Micro company accounts made up to 30 June 2017
02 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
14 Mar 2017 AA Micro company accounts made up to 30 June 2016
04 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
04 Apr 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
11 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
12 Mar 2015 AA01 Current accounting period extended from 28 February 2015 to 30 June 2015
10 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
06 Mar 2015 AD01 Registered office address changed from 23 the Drive North Chingford London E4 7AJ United Kingdom to 24 Birchfield Avenue Wolverhampton WV6 8TG on 6 March 2015
27 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-27
  • GBP 100