STRAIDVALLEY MANAGEMENT SERVICES LIMITED
Company number 09247900
- Company Overview for STRAIDVALLEY MANAGEMENT SERVICES LIMITED (09247900)
- Filing history for STRAIDVALLEY MANAGEMENT SERVICES LIMITED (09247900)
- People for STRAIDVALLEY MANAGEMENT SERVICES LIMITED (09247900)
- Insolvency for STRAIDVALLEY MANAGEMENT SERVICES LIMITED (09247900)
- More for STRAIDVALLEY MANAGEMENT SERVICES LIMITED (09247900)
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 |