Advanced company searchLink opens in new window

STRATHMORE ROAD LIMITED

Company number 09247430

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)
10 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
03 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
21 Nov 2017 AA Micro company accounts made up to 31 March 2017
05 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with no updates
17 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
28 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Mar 2016 MR01 Registration of charge 092474300005, created on 25 February 2016
21 Dec 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
21 Dec 2015 CH01 Director's details changed for Mr Jonathan Paul Robson Featherstone on 3 October 2015
21 Dec 2015 CH01 Director's details changed for Mr Richard John Hall on 3 October 2015
09 Sep 2015 AA01 Current accounting period extended from 31 October 2015 to 31 March 2016
07 Sep 2015 AD01 Registered office address changed from The Bailey Partnership 27 Hatchlands Road Redhill Surrey RH1 6RW United Kingdom to 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 7 September 2015
19 Feb 2015 MR01 Registration of charge 092474300004, created on 2 February 2015
06 Feb 2015 MR01 Registration of charge 092474300003, created on 2 February 2015
03 Feb 2015 MR01 Registration of charge 092474300001, created on 2 February 2015
03 Feb 2015 MR01 Registration of charge 092474300002, created on 2 February 2015
25 Nov 2014 SH01 Statement of capital following an allotment of shares on 16 October 2014
  • GBP 1
13 Nov 2014 AP01 Appointment of Jonathan Paul Robson Featherstone as a director on 10 October 2014
13 Nov 2014 AD01 Registered office address changed from The Bailey Partnership 27 Hacthlands Road Redhill Surrey RH1 6RW United Kingdom to The Bailey Partnership 27 Hatchlands Road Redhill Surrey RH1 6RW on 13 November 2014
16 Oct 2014 CERTNM Company name changed upperfringe LIMITED\certificate issued on 16/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-15
15 Oct 2014 TM01 Termination of appointment of Andrew Simon Davis as a director on 10 October 2014
15 Oct 2014 AP01 Appointment of Mr Richard John Hall as a director on 10 October 2014
15 Oct 2014 AD01 Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to The Bailey Partnership 27 Hacthlands Road Redhill Surrey RH1 6RW on 15 October 2014