Advanced company searchLink opens in new window

51 STREATHAM HILL LIMITED

Company number 10108905

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)
19 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2021 DS01 Application to strike the company off the register
07 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
12 Mar 2021 AA Micro company accounts made up to 31 March 2020
17 Apr 2020 AD01 Registered office address changed from E3 the Premier Centre Premier Way Romsey Hampshire SO51 9DG England to E3 the Premier Centre Abbey Park Romsey Hampshire SO51 9DG on 17 April 2020
15 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
18 Jul 2019 AA Micro company accounts made up to 31 March 2019
16 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
31 Jul 2018 AA Micro company accounts made up to 31 March 2018
11 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
30 Nov 2017 AA Micro company accounts made up to 31 March 2017
24 Nov 2017 RP04CS01 Second filing of Confirmation Statement dated 05/04/2017
24 Nov 2017 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2017-11-24
  • GBP 100
  • ANNOTATION Replacement This document replaced the AR01 registered on 03/08/2016 as it was not properly delivered
13 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 24/11/2017
15 Feb 2017 AA01 Current accounting period shortened from 30 April 2017 to 31 March 2017
20 Dec 2016 MR01 Registration of charge 101089050001, created on 8 December 2016
03 Aug 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 50,000
  • ANNOTATION Replaced a replacement AR01 was registered on 24/11/2017
03 Aug 2016 AD01 Registered office address changed from , Tribec House 58, Edward Road, London, EN4 8AZ, United Kingdom to E3 the Premier Centre Premier Way Romsey Hampshire SO51 9DG on 3 August 2016
01 Aug 2016 AP01 Appointment of Mr Kenji Kimura as a director on 31 May 2016
01 Aug 2016 TM01 Termination of appointment of Pascual Hamid Ouramdane as a director on 31 May 2016
20 May 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
07 Apr 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-07
  • GBP 100