Advanced company searchLink opens in new window

STRAYS HOLDINGS LTD

Company number 12916945

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)
06 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2022 PSC04 Change of details for Mr Matthew Short as a person with significant control on 14 March 2022
14 Mar 2022 PSC04 Change of details for Mrs Jane Briony Gray 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 PSC04 Change of details for Mrs Jane Briony Gray as a person with significant control on 6 December 2021
06 Dec 2021 PSC01 Notification of Matthew Short as a person with significant control on 6 December 2021
06 Dec 2021 AP01 Appointment of Mrs Jane Briony Gray as a director on 6 December 2021
03 Dec 2021 CERTNM Company name changed strays of the future LIMITED\certificate issued on 03/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-02
02 Dec 2021 AP01 Appointment of Mr Matthew Short as a director on 2 December 2021
02 Dec 2021 TM01 Termination of appointment of Fiona Elizabeth Mack as a director on 2 December 2021
24 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
29 Sep 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
17 Jun 2021 AA01 Previous accounting period shortened from 30 September 2021 to 31 March 2021
25 May 2021 PSC04 Change of details for Mrs Jane Briony Gray as a person with significant control 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
06 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-05
07 Oct 2020 TM01 Termination of appointment of Jane Briony Gray as a director on 6 October 2020
07 Oct 2020 AP01 Appointment of Ms Fiona Elizabeth Mack as a director on 6 October 2020
02 Oct 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-01
30 Sep 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-09-30
  • GBP 40