Advanced company searchLink opens in new window

STRATEGIC DB GROUP LTD

Company number 07681850

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)
08 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
08 Nov 2019 LIQ13 Return of final meeting in a members' voluntary winding up
12 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 10 December 2018
05 Jan 2018 AD01 Registered office address changed from Duke House 6-12 Tabard Street London SE1 4JU to 3 Hardman Street Manchester M3 3HF on 5 January 2018
30 Dec 2017 LIQ01 Declaration of solvency
30 Dec 2017 600 Appointment of a voluntary liquidator
30 Dec 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-11
12 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with updates
11 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with updates
11 Dec 2017 PSC07 Cessation of Garth Oliver Woodcock as a person with significant control on 8 December 2017
11 Dec 2017 PSC07 Cessation of Charles John Hales as a person with significant control on 8 December 2017
11 Dec 2017 PSC07 Cessation of Gareth James Hales as a person with significant control on 8 December 2017
11 Dec 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-08
11 Dec 2017 CONNOT Change of name notice
08 Dec 2017 TM01 Termination of appointment of Garth Oliver Woodcock as a director on 21 November 2017
08 Dec 2017 TM01 Termination of appointment of Charles John Hales as a director on 21 November 2017
08 Dec 2017 TM01 Termination of appointment of Gareth James Hales as a director on 21 November 2017
08 Dec 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
06 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
19 Jul 2017 MR04 Satisfaction of charge 1 in full
16 May 2017 RP04AR01 Second filing of the annual return made up to 29 October 2015
16 May 2017 RP04AR01 Second filing of the annual return made up to 20 August 2015
28 Mar 2017 RP04CS01 Second filing of Confirmation Statement dated 29/10/2016
03 Mar 2017 SH01 Statement of capital following an allotment of shares on 10 August 2015
  • GBP 1,000
07 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Information about people with significant control) was registered on 28/03/2017