- Company Overview for STRADOWEN ENTERPRISES LIMITED (NI059939)
- Filing history for STRADOWEN ENTERPRISES LIMITED (NI059939)
- People for STRADOWEN ENTERPRISES LIMITED (NI059939)
- Charges for STRADOWEN ENTERPRISES LIMITED (NI059939)
- More for STRADOWEN ENTERPRISES LIMITED (NI059939)
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 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Nov 2022 | DS01 | Application to strike the company off the register | |
26 Oct 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
29 Jul 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates | |
08 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 Sep 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
19 Oct 2020 | CH01 | Director's details changed for Yvonnne Jean Murray on 19 October 2020 | |
21 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Jul 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
30 Jun 2020 | AD01 | Registered office address changed from 3 Plantation Street Killyleagh Downpatrick County Down BT30 9QW Northern Ireland to 2 Plantation Street Killyleagh Downpatrick BT30 9QW on 30 June 2020 | |
03 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
02 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
27 Jul 2017 | PSC01 | Notification of Kathleen Anne Crawford as a person with significant control on 6 April 2016 | |
27 Jul 2017 | PSC01 | Notification of Leslie Porter Murray as a person with significant control on 6 April 2016 | |
27 Jul 2017 | PSC01 | Notification of Yvonne Jean Murray as a person with significant control on 6 April 2016 | |
27 Jul 2017 | PSC01 | Notification of James Robert Crawford as a person with significant control on 6 April 2016 | |
04 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with no updates | |
30 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Jul 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
|
|
25 Jul 2016 | CH01 | Director's details changed for Mr James Robert Crawford on 14 August 2015 | |
25 Jul 2016 | CH01 | Director's details changed for Mrs Kathleen Anne Crawford on 14 August 2015 |