Advanced company searchLink opens in new window

STRONGHOLDS LIMITED

Company number 06912970

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)
27 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
22 Jul 2018 AA Accounts for a dormant company made up to 31 March 2017
14 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2017 PSC01 Notification of James Royston Watson as a person with significant control on 1 April 2017
06 Jul 2017 CS01 Confirmation statement made on 21 May 2017 with no updates
05 Mar 2017 AD01 Registered office address changed from 1 Carpenter's Mews, North Road London N7 9EF England to First Floor 2 Wardrobe Place London EC4V 5AH on 5 March 2017
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Oct 2016 AD01 Registered office address changed from Essel House 2nd Floor 29 Foley Street London W1W 7th to 1 Carpenter's Mews, North Road London N7 9EF on 11 October 2016
11 Jul 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 102
08 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
12 Nov 2015 MR04 Satisfaction of charge 069129700006 in full
12 Nov 2015 MR04 Satisfaction of charge 069129700007 in full
12 Nov 2015 MR04 Satisfaction of charge 3 in full
12 Nov 2015 MR04 Satisfaction of charge 069129700005 in full
12 Nov 2015 MR04 Satisfaction of charge 2 in full
12 Nov 2015 MR04 Satisfaction of charge 4 in full
21 Oct 2015 MR01 Registration of charge 069129700008, created on 15 October 2015
21 Oct 2015 MR01 Registration of charge 069129700009, created on 15 October 2015
21 Aug 2015 TM01 Termination of appointment of John Richard Roberts as a director on 4 August 2015
20 Jul 2015 AD01 Registered office address changed from 1 Vincent Square London SW1P 2PN to Essel House 2nd Floor 29 Foley Street London W1W 7th on 20 July 2015
17 Jul 2015 MR01 Registration of charge 069129700007, created on 29 June 2015
15 Jul 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 102