Advanced company searchLink opens in new window

STRADBROOK INVESTMENTS LIMITED

Company number 05030369

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 May 2017 GAZ2 Final Gazette dissolved following liquidation
22 Feb 2017 4.71 Return of final meeting in a members' voluntary winding up
19 Feb 2016 AD01 Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 19 February 2016
18 Feb 2016 600 Appointment of a voluntary liquidator
18 Feb 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-01
18 Feb 2016 4.70 Declaration of solvency
18 Feb 2016 MR04 Satisfaction of charge 1 in full
18 Feb 2016 MR04 Satisfaction of charge 2 in full
18 Feb 2016 MR04 Satisfaction of charge 3 in full
18 Feb 2016 MR04 Satisfaction of charge 4 in full
09 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 3
28 Oct 2015 CH01 Director's details changed for Lakhvinder Rupert Verdi on 1 July 2015
30 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Mar 2015 CH01 Director's details changed for Kye John Wheatley on 14 October 2014
17 Mar 2015 CH03 Secretary's details changed for Kye John Wheatley on 14 October 2014
17 Mar 2015 CH01 Director's details changed for Lakhvinder Rupert Verdi on 14 October 2014
17 Mar 2015 CH01 Director's details changed for Antony George on 14 October 2014
05 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 3
25 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Jan 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 3
05 Nov 2013 CH01 Director's details changed for Kye John Wheatley on 8 August 2013
12 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Mar 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
06 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Feb 2012 CH01 Director's details changed for Lakhvinder Rupert Verdi on 1 February 2012