Advanced company searchLink opens in new window

STRATEGIC FRANCHISE SOLUTIONS LIMITED

Company number 06525223

Filter by category

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)
31 May 2011 AD01 Registered office address changed from 27 Friar Street Worcester Worcestershire WR1 2NA on 31 May 2011
31 May 2011 AD03 Register(s) moved to registered inspection location
31 May 2011 AD02 Register inspection address has been changed
30 May 2011 CH01 Director's details changed for Steven Thomas Bignell on 2 January 2011
29 Apr 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
12 Apr 2010 CH01 Director's details changed for Roger Eric Wild on 23 February 2010
15 Mar 2010 SH01 Statement of capital following an allotment of shares on 23 February 2010
  • GBP 999
11 Feb 2010 AP01 Appointment of Steven Thomas Bignell as a director
11 Feb 2010 AP01 Appointment of Roger Eric Wild as a director
11 Feb 2010 TM01 Termination of appointment of Anne Wild as a director
20 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009
24 Apr 2009 363a Return made up to 31/03/09; full list of members
31 Jul 2008 MEM/ARTS Memorandum and Articles of Association
18 Jul 2008 288a Director appointed anne wild
10 Jul 2008 288b Appointment terminated director peter copsey
10 Jul 2008 288b Appointment terminated secretary jasprit jagdev
04 Jul 2008 287 Registered office changed on 04/07/2008 from 5 centre court vine lane halesowen west midlands B63 3EB
03 Jul 2008 CERTNM Company name changed mfg company formations 67 LIMITED\certificate issued on 10/07/08
05 Mar 2008 NEWINC Incorporation