Advanced company searchLink opens in new window

STRONGDRAW LIMITED

Company number 00853356

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)
03 Oct 2014 AA Full accounts made up to 31 December 2013
28 Aug 2014 TM01 Termination of appointment of Rajiv Sachdeva as a director on 1 March 2014
13 May 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 29,422,890
13 May 2014 TM01 Termination of appointment of Rajiv Sachdeva as a director
07 Oct 2013 AA Full accounts made up to 31 December 2012
03 Jul 2013 AP04 Appointment of Broughton Secretaries Limited as a secretary
03 Jul 2013 AD01 Registered office address changed from Avis Budget House Park Road Bracknell Berkshire RG12 2EW United Kingdom on 3 July 2013
17 Jun 2013 AP01 Appointment of Joanna Elisabeth Spiers as a director
22 May 2013 AD01 Registered office address changed from Avis Budget House Park Road Bracknell Berkshire RG12 2EW United Kingdom on 22 May 2013
21 May 2013 AP01 Appointment of Mr Jason Christopher Godsell Turner as a director
21 May 2013 TM01 Termination of appointment of Stuart Fillingham as a director
30 Apr 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
28 Mar 2013 TM02 Termination of appointment of Judith Nicholson as a secretary
28 Mar 2013 AP03 Appointment of Gail Marion Jones as a secretary
28 Nov 2012 AD01 Registered office address changed from Avis House Park Road Bracknell Berkshire RG12 2EW on 28 November 2012
02 Oct 2012 AA Full accounts made up to 31 December 2011
14 Jun 2012 TM01 Termination of appointment of Paul Ford as a director
14 Jun 2012 AP01 Appointment of Rajiv Sachdeva as a director
18 Apr 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
17 Nov 2011 AUD Auditor's resignation
04 Jul 2011 AA Full accounts made up to 31 December 2010
05 Apr 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders
28 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550 24/01/2011
28 Jan 2011 CC04 Statement of company's objects
03 Sep 2010 CH01 Director's details changed for Paul Leslie Ford on 25 August 2010