Advanced company searchLink opens in new window

STRAND UK LIMITED

Company number 01856647

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)
22 Jun 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2009 288b Appointment Terminated Director and Secretary christopher scott
30 Dec 2008 363a Return made up to 28/12/08; full list of members
30 Dec 2008 353 Location of register of members
26 Aug 2008 288b Appointment Terminated Director trevor bish jones
22 Aug 2008 288a Director appointed christopher david scott
15 Jul 2008 288c Secretary's Change of Particulars / christopher scott / 05/07/2008 / HouseName/Number was: , now: 2B; Street was: 3 montanaro court, now: copenhagen street; Area was: 24 coleman fields, now: ; Post Code was: N1 7AD, now: N1 0JD
30 Jun 2008 AA Accounts made up to 2 February 2008
08 Feb 2008 363s Return made up to 28/12/07; no change of members
01 Dec 2007 287 Registered office changed on 01/12/07 from: woolworth house 242-246 marylebone road london NW1 6JL
30 Nov 2007 AA Accounts made up to 3 February 2007
06 Mar 2007 288b Secretary resigned
06 Mar 2007 288a New secretary appointed
09 Jan 2007 363s Return made up to 28/12/06; full list of members
31 Oct 2006 AA Accounts made up to 28 January 2006
08 Jun 2006 288a New secretary appointed
08 Jun 2006 288b Secretary resigned
22 Dec 2005 363s Return made up to 28/12/05; full list of members
22 Dec 2005 363(353) Location of register of members address changed
01 Nov 2005 288a New director appointed
01 Nov 2005 288b Director resigned
22 Aug 2005 AA Accounts made up to 29 January 2005
22 Aug 2005 225 Accounting reference date shortened from 31/12/05 to 31/01/05
28 Apr 2005 288a New director appointed