- Company Overview for STRAND CONTRACTS LIMITED (11158478)
- Filing history for STRAND CONTRACTS LIMITED (11158478)
- People for STRAND CONTRACTS LIMITED (11158478)
- Insolvency for STRAND CONTRACTS LIMITED (11158478)
- More for STRAND CONTRACTS LIMITED (11158478)
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) |
---|---|---|---|
16 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jun 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 21 July 2022 | |
04 Aug 2021 | LIQ02 | Statement of affairs | |
04 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
04 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2021 | AD01 | Registered office address changed from Regency Court 62-66 Deansgate Manchester M3 2EN England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 4 August 2021 | |
03 Mar 2021 | RP04AP01 | Second filing for the appointment of Mr Stephen Dorward as a director | |
20 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
17 Nov 2020 | CS01 | Confirmation statement made on 17 November 2020 with updates | |
17 Nov 2020 | TM01 | Termination of appointment of Mona Nickbakhsh as a director on 17 November 2020 | |
17 Nov 2020 | PSC07 | Cessation of Mona Nickbakhsh as a person with significant control on 17 November 2020 | |
04 May 2020 | CH01 | Director's details changed for Ms Mona Nickbakhsh on 4 May 2020 | |
04 May 2020 | PSC04 | Change of details for Ms Mona Nickbakhsh as a person with significant control on 4 May 2020 | |
04 May 2020 | AD01 | Registered office address changed from 65 Taylors Avenue Hoddesdon EN11 8QE England to Regency Court 62-66 Deansgate Manchester M3 2EN on 4 May 2020 | |
18 Mar 2020 | AP01 |
Appointment of Mr Stephen Dorward as a director on 5 March 2020
|
|
18 Mar 2020 | PSC01 | Notification of Stephen Dorward as a person with significant control on 1 March 2020 | |
30 Jan 2020 | PSC04 | Change of details for Ms Mona Nickbakhsh as a person with significant control on 30 January 2020 | |
30 Jan 2020 | CS01 | Confirmation statement made on 18 January 2020 with no updates | |
17 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
05 Feb 2019 | AD01 | Registered office address changed from 38 Ivere Drive New Barnet London Hertfordshire EN5 1AS to 65 Taylors Avenue Hoddesdon EN11 8QE on 5 February 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 18 January 2019 with no updates | |
14 Aug 2018 | AD01 | Registered office address changed from 38 Ivere Drive New Barnet London Barnet EN5 1AS United Kingdom to 38 Ivere Drive New Barnet London Hertfordshire EN5 1AS on 14 August 2018 | |
13 Aug 2018 | AD01 | Registered office address changed from 38 Ivere Drive New Barnet London Barnet EN5 1AS United Kingdom to 38 Ivere Drive New Barnet London Barnet EN5 1AS on 13 August 2018 | |
13 Aug 2018 | AD01 | Registered office address changed from 86 Lancaster Road Barnet London EN4 8AL United Kingdom to 38 Ivere Drive New Barnet London Barnet EN5 1AS on 13 August 2018 |