Advanced company searchLink opens in new window

STRETFORD ADVANTAGE LTD

Company number 09726852

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)
17 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with updates
01 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2023 DS01 Application to strike the company off the register
24 Feb 2023 AA Micro company accounts made up to 31 August 2022
09 Feb 2023 CH01 Director's details changed for Mr Mohammed Ayyaz on 8 February 2023
09 Feb 2023 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 8 February 2023
08 Feb 2023 TM01 Termination of appointment of Guy Digbeu as a director on 2 February 2023
08 Feb 2023 AP01 Appointment of Mr Mohammed Ayyaz as a director on 2 February 2023
08 Feb 2023 PSC07 Cessation of Guy Digbeu as a person with significant control on 2 February 2023
08 Feb 2023 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 2 February 2023
08 Feb 2023 AD01 Registered office address changed from 11 Tilley Close Leicester LE3 3TD United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 8 February 2023
03 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with updates
20 Apr 2022 AA Micro company accounts made up to 31 August 2021
03 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with updates
30 Apr 2021 AA Micro company accounts made up to 31 August 2020
03 Nov 2020 AD01 Registered office address changed from Flat a 14 Tynemouth Street London SW6 2QT England to 11 Tilley Close Leicester LE3 3TD on 3 November 2020
03 Nov 2020 PSC01 Notification of Guy Digbeu as a person with significant control on 13 October 2020
03 Nov 2020 PSC07 Cessation of Stephen Paul Smith as a person with significant control on 13 October 2020
03 Nov 2020 AP01 Appointment of Mr Guy Digbeu as a director on 13 October 2020
03 Nov 2020 TM01 Termination of appointment of Stephen Paul Smith as a director on 13 October 2020
01 Sep 2020 PSC01 Notification of Stephen Paul Smith as a person with significant control on 12 August 2020
01 Sep 2020 AD01 Registered office address changed from 48 Hollybush Street London E13 9EA England to Flat a 14 Tynemouth Street London SW6 2QT on 1 September 2020
01 Sep 2020 PSC07 Cessation of Pedro Maffia Neto as a person with significant control on 12 August 2020
01 Sep 2020 AP01 Appointment of Mr Stephen Paul Smith as a director on 12 August 2020