Advanced company searchLink opens in new window

STRATEGIC APPROACH PLC

Company number 07523676

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)
17 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 50,000
19 Nov 2013 AD01 Registered office address changed from Overseas House 66-68 High Road Bushey Heath Herts WD23 1GG United Kingdom on 19 November 2013
18 Sep 2013 CERT8A Commence business and borrow
18 Sep 2013 SH50 Trading certificate for a public company
17 Jun 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
17 Jun 2013 AP01 Appointment of Mr James Patrick Borland as a director on 17 June 2013
17 Jun 2013 SH01 Statement of capital following an allotment of shares on 17 June 2013
  • GBP 50,000
17 Jun 2013 AP01 Appointment of Mr Amer Jezzini as a director on 17 June 2013
17 Jun 2013 TM01 Termination of appointment of Russell Simon Lebe as a director on 17 June 2013
17 Jun 2013 AP03 Appointment of Mr James Patrick Borland as a secretary on 17 June 2013
17 Jun 2013 TM01 Termination of appointment of Elizabeth Heather Landau as a director on 17 June 2013
17 Jun 2013 TM02 Termination of appointment of Diane Brand as a secretary on 17 June 2013
01 Mar 2013 AA Accounts made up to 28 February 2013
11 Feb 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
06 Mar 2012 AA Accounts made up to 29 February 2012
10 Feb 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
09 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)