- Company Overview for STRAYS OF STAMFORD LIMITED (12328113)
- Filing history for STRAYS OF STAMFORD LIMITED (12328113)
- People for STRAYS OF STAMFORD LIMITED (12328113)
- Charges for STRAYS OF STAMFORD LIMITED (12328113)
- More for STRAYS OF STAMFORD LIMITED (12328113)
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) |
---|---|---|---|
07 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2023 | TM01 | Termination of appointment of Jane Briony Gray as a director on 17 January 2023 | |
14 Mar 2022 | PSC07 | Cessation of Jane Briony Gray as a person with significant control on 14 March 2022 | |
14 Mar 2022 | PSC02 | Notification of Strays Holdings Ltd as a person with significant control on 14 March 2022 | |
14 Mar 2022 | PSC07 | Cessation of Matthew Short as a person with significant control on 14 March 2022 | |
06 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with updates | |
06 Dec 2021 | PSC01 | Notification of Matthew Short as a person with significant control on 6 December 2021 | |
06 Dec 2021 | PSC04 | Change of details for Mrs Jane Briony Gray as a person with significant control on 6 December 2021 | |
02 Dec 2021 | TM01 | Termination of appointment of Fiona Elizabeth Mack as a director on 2 December 2021 | |
03 Nov 2021 | AP01 | Appointment of Mrs Jane Briony Gray as a director on 3 November 2021 | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Jun 2021 | AA01 | Previous accounting period extended from 30 November 2020 to 31 March 2021 | |
25 May 2021 | CH01 | Director's details changed for Ms Fiona Elizabeth Mack on 25 May 2021 | |
25 May 2021 | CH01 | Director's details changed for Mr Matthew Jonathon Short on 25 May 2021 | |
25 May 2021 | AD01 | Registered office address changed from Suite 45 Autumn Park Business Centre Dysart Road Grantham Lincolnshire NG31 8TY England to The Old Electrical Workshop Main Street Welby Grantham Lincolnshire NG32 3LT on 25 May 2021 | |
25 May 2021 | PSC04 | Change of details for Mrs Jane Briony Gray as a person with significant control on 25 May 2021 | |
23 Nov 2020 | CS01 | Confirmation statement made on 23 November 2020 with updates | |
10 May 2020 | TM01 | Termination of appointment of Jane Briony Gray as a director on 30 April 2020 | |
10 May 2020 | AP01 | Appointment of Ms Fiona Elizabeth Mack as a director on 30 April 2020 | |
10 May 2020 | AP01 | Appointment of Mr Matthew Jonathon Short as a director on 30 April 2020 | |
03 Feb 2020 | MR01 | Registration of charge 123281130001, created on 29 January 2020 | |
22 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-22
|