- Company Overview for STRAND SECURITIES LIMITED (15411407)
- Filing history for STRAND SECURITIES LIMITED (15411407)
- People for STRAND SECURITIES LIMITED (15411407)
- More for STRAND SECURITIES LIMITED (15411407)
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) |
---|---|---|---|
14 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2024 | RP05 | Registered office address changed to PO Box 4385, 15411407 - Companies House Default Address, Cardiff, CF14 8LH on 28 November 2024 | |
28 Nov 2024 | RP10 | Address of person with significant control Mr Max Desmond Lewis changed to 15411407 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 28 November 2024 | |
28 Nov 2024 | RP09 | Address of officer Mr Max Desmond Lewis changed to 15411407 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 28 November 2024 | |
19 Jul 2024 | PSC01 |
Notification of Max Desmond Lewis as a person with significant control on 15 January 2024
|
|
19 Jul 2024 | AP01 |
Appointment of Mr Max Desmond Lewis as a director on 15 January 2024
|
|
18 Jul 2024 | CS01 | Confirmation statement made on 18 July 2024 with updates | |
18 Jul 2024 | AD01 |
Registered office address changed from 9 Princes Square Harrogate HG1 1nd England to Unit 10 Brentford Business Centre Commerce Road Brentford TW8 8LG on 18 July 2024
|
|
05 Jul 2024 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 5 July 2024 | |
05 Jul 2024 | PSC07 | Cessation of Harkers Assocites Limited as a person with significant control on 5 July 2024 | |
15 Jan 2024 | NEWINC |
Incorporation
Statement of capital on 2024-01-15
|