Advanced company searchLink opens in new window

STRAIDVALLEY MANAGEMENT SERVICES LIMITED

Company number 09247900

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 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 29 September 2024
01 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 29 September 2023
09 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 29 September 2022
08 Apr 2022 AD01 Registered office address changed from 14-16 Dowgate Hill London EC4R 2SU England to Suite a 82 James Carter Road Mildenhall Suffolk United Kingdom IP28 7DE on 8 April 2022
28 Jan 2022 AD01 Registered office address changed from 62 Wilson Street London EC2A 2BU England to 14-16 Dowgate Hill London EC4R 2SU on 28 January 2022
01 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 29 September 2021
26 Oct 2020 600 Appointment of a voluntary liquidator
30 Sep 2020 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
11 May 2020 AM10 Administrator's progress report
23 Oct 2019 AM07 Result of meeting of creditors
23 Oct 2019 COM1 Establishment of creditors or liquidation committee
09 Oct 2019 AA Accounts for a small company made up to 30 September 2018
03 Oct 2019 AM03 Statement of administrator's proposal
03 Oct 2019 AM01 Appointment of an administrator
16 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with no updates
14 Jun 2019 TM01 Termination of appointment of Alistair Stevenson Webster as a director on 20 May 2019
16 Nov 2018 AD01 Registered office address changed from C/O Fletcher Day 56 Conduit Street London W1S 2YZ England to 62 Wilson Street London EC2A 2BU on 16 November 2018
16 Oct 2018 AD01 Registered office address changed from 18 King William Street London EC4N 7BP England to C/O Fletcher Day 56 Conduit Street London W1S 2YZ on 16 October 2018
15 Oct 2018 AAMD Amended accounts for a small company made up to 30 September 2017
13 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
10 Aug 2018 PSC05 Change of details for Rubidium Holdings Dac as a person with significant control on 9 October 2017
10 Aug 2018 PSC07 Cessation of Neill Brett as a person with significant control on 31 May 2017
10 Aug 2018 TM01 Termination of appointment of David Hudson as a director on 7 August 2018
06 Jul 2018 TM01 Termination of appointment of Oliver Marc Sanders as a director on 31 May 2018
25 Jun 2018 AA Micro company accounts made up to 30 September 2017