- Company Overview for STRATHMORE ROAD LIMITED (09247430)
- Filing history for STRATHMORE ROAD LIMITED (09247430)
- People for STRATHMORE ROAD LIMITED (09247430)
- Charges for STRATHMORE ROAD LIMITED (09247430)
- More for STRATHMORE ROAD LIMITED (09247430)
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
|
|
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
|
|
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
|
|
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 |