Advanced company searchLink opens in new window

STRATEGIC PROCUREMENTS (UK) LIMITED

Company number 04687966

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)
08 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
08 May 2019 WU15 Notice of final account prior to dissolution
05 Mar 2019 WU07 Progress report in a winding up by the court
22 Mar 2018 WU07 Progress report in a winding up by the court
28 Nov 2017 LIQ MISC Insolvency:progress report brought down to 17/01/2017
24 Mar 2016 AD01 Registered office address changed from One London Wall London EC2Y 5AB to 257B Croydon Road Beckenham Kent BR3 3PS on 24 March 2016
23 Mar 2016 4.31 Appointment of a liquidator
24 Nov 2015 COCOMP Order of court to wind up
29 May 2015 MR01 Registration of charge 046879660001, created on 25 May 2015
15 Apr 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1.06
18 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1.06
27 Mar 2014 CH01 Director's details changed for Graeme Mcnay on 26 March 2014
28 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
13 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Apr 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
03 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
21 Mar 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
10 Nov 2010 SH01 Statement of capital following an allotment of shares on 7 October 2010
  • GBP 1.06
15 Sep 2010 AP04 Appointment of Maclay Murray and Spens Llp as a secretary
07 Sep 2010 TM02 Termination of appointment of Abergan Reed Nominees Limited as a secretary
07 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Sep 2010 CH01 Director's details changed for Graeme Mcnay on 25 August 2010