- Company Overview for STRADBROOK INVESTMENTS LIMITED (05030369)
- Filing history for STRADBROOK INVESTMENTS LIMITED (05030369)
- People for STRADBROOK INVESTMENTS LIMITED (05030369)
- Charges for STRADBROOK INVESTMENTS LIMITED (05030369)
- Insolvency for STRADBROOK INVESTMENTS LIMITED (05030369)
- More for STRADBROOK INVESTMENTS LIMITED (05030369)
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
|
|
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
|
|
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
|
|
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
|
|
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 |