Advanced company searchLink opens in new window

STRATEGIC UK PROPERTIES LIMITED

Company number 05188927

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)
23 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Nov 2015 DS01 Application to strike the company off the register
24 Aug 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 3
24 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
24 Feb 2015 AD01 Registered office address changed from 3Rd Floor 17 Albemarle Street London W1S 4HP to C/O Cvs Asset Management Ltd Level 1, Devonshire House 1 Mayfair Place London W1J 8AJ on 24 February 2015
22 Aug 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 3
07 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
12 Aug 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 3
13 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
20 Sep 2012 DS02 Withdraw the company strike off application
17 Sep 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
03 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2012 DS01 Application to strike the company off the register
20 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
18 Aug 2011 AR01 Annual return made up to 26 July 2011 with full list of shareholders
24 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
25 Aug 2010 AR01 Annual return made up to 26 July 2010 with full list of shareholders
25 Aug 2010 CH01 Director's details changed for Mr Mukesh Shah on 1 October 2009
25 Aug 2010 CH01 Director's details changed for Mr Lawrence Stanier Pinkney on 26 July 2010
25 Aug 2010 CH03 Secretary's details changed for Pratibha Makwana on 26 July 2010
25 Aug 2010 CH01 Director's details changed for Mr Anup Manilal Shah on 26 July 2010
24 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
04 Sep 2009 363a Return made up to 26/07/09; full list of members
04 Sep 2009 288b Appointment terminated secretary mukesh shah