- Company Overview for STRATTON VALLEY LTD (09281281)
- Filing history for STRATTON VALLEY LTD (09281281)
- People for STRATTON VALLEY LTD (09281281)
- Charges for STRATTON VALLEY LTD (09281281)
- More for STRATTON VALLEY LTD (09281281)
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) |
---|---|---|---|
18 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
03 Dec 2020 | AD01 | Registered office address changed from 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA England to 22-24 King Street Maidenhead Berkshire SL6 1EF on 3 December 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 20 March 2020 with updates | |
14 Oct 2019 | AD01 | Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN England to 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA on 14 October 2019 | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
21 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with updates | |
21 Mar 2018 | PSC07 | Cessation of Pervez Hussain as a person with significant control on 19 March 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates | |
20 Mar 2018 | TM01 | Termination of appointment of Pervez Hussain as a director on 20 March 2018 | |
04 Dec 2017 | AA | Total exemption full accounts made up to 31 October 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 16 October 2017 with updates | |
16 Oct 2017 | PSC01 | Notification of Adnan Butt as a person with significant control on 17 October 2016 | |
16 Oct 2017 | PSC01 | Notification of Pervez Hussain as a person with significant control on 17 October 2016 | |
16 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 16 October 2017 | |
09 Mar 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
09 Nov 2016 | AD01 | Registered office address changed from Subway Unit 20, the Kennett Centre Newbury Berkshire RG14 1EN England to 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN on 9 November 2016 | |
09 Nov 2016 | AD01 | Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN England to Subway Unit 20, the Kennett Centre Newbury Berkshire RG14 1EN on 9 November 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
17 Aug 2016 | AD01 | Registered office address changed from 154 Broadway Didcot Oxfordshire OX11 8RJ to 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN on 17 August 2016 | |
27 Jul 2016 | CH01 | Director's details changed for Mr Adnan Butt on 27 July 2016 | |
27 Jul 2016 | CH01 | Director's details changed for Mr Pervez Hussain on 27 July 2016 | |
15 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
16 Oct 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
|