- Company Overview for STRATEGIC LAND LIMITED (10506327)
- Filing history for STRATEGIC LAND LIMITED (10506327)
- People for STRATEGIC LAND LIMITED (10506327)
- Charges for STRATEGIC LAND LIMITED (10506327)
- More for STRATEGIC LAND LIMITED (10506327)
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) |
---|---|---|---|
09 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with updates | |
19 Aug 2020 | MR01 | Registration of charge 105063270005, created on 14 August 2020 | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with updates | |
28 Nov 2019 | CH01 | Director's details changed for Mr Stuart Michael Wilson on 28 November 2019 | |
31 Jul 2019 | AA01 | Previous accounting period extended from 31 October 2018 to 31 March 2019 | |
25 Feb 2019 | CH01 | Director's details changed for Mr Simon John Constandinos on 22 February 2019 | |
25 Feb 2019 | CH01 | Director's details changed for Mr Simon John Constandinos on 25 February 2019 | |
05 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with updates | |
30 Aug 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
30 Aug 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 31 October 2017 | |
25 Jul 2018 | MR01 | Registration of charge 105063270004, created on 20 July 2018 | |
25 Jul 2018 | MR01 | Registration of charge 105063270003, created on 20 July 2018 | |
17 May 2018 | MR04 | Satisfaction of charge 105063270001 in full | |
28 Dec 2017 | AD01 | Registered office address changed from 9 Clement Mews 5 R L Stevenson Avenue Bournemouth BH4 8ED United Kingdom to 21 Church Road Parkstone Poole Dorset BH14 8UF on 28 December 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
27 Sep 2017 | MR01 | Registration of charge 105063270002, created on 26 September 2017 | |
19 Sep 2017 | PSC01 | Notification of Stuart Michael Wilson as a person with significant control on 4 September 2017 | |
19 Sep 2017 | PSC01 | Notification of Paul Stewart Vincent as a person with significant control on 1 December 2016 | |
19 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 19 September 2017 | |
19 Sep 2017 | PSC01 | Notification of Simon John Constandinos as a person with significant control on 1 December 2016 | |
18 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 5 September 2017
|
|
04 Sep 2017 | AP01 | Appointment of Mr Stuart Michael Wilson as a director on 4 September 2017 |