Advanced company searchLink opens in new window

STRATEGIES FOR CHANGE LTD

Company number 08070266

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 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
17 May 2016 DISS40 Compulsory strike-off action has been discontinued
16 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
16 May 2016 CH01 Director's details changed for Mr Noorzaman Zaman Rashid on 17 August 2015
11 May 2016 AD01 Registered office address changed from 2 the Lawn Horton Road Datchet Berkshire SL3 9HB to 56a King Stable Street Eton Windsor Berkshire SL4 6AB on 11 May 2016
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-14
  • GBP 2
28 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
14 Aug 2014 AA Total exemption small company accounts made up to 31 May 2013
09 Jul 2014 AD01 Registered office address changed from Suite 405 Sutherland House 3 Lloyds Avenue London EC3N 3DS on 9 July 2014
04 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
03 Jul 2014 CH01 Director's details changed for Mr Noorzaman Zaman Rashid on 16 May 2013
20 May 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
16 Jan 2013 AD01 Registered office address changed from Office 23 Bloomsbury House 4 Bloomsbury Square London WC1A 2RL England on 16 January 2013
20 Jun 2012 CH01 Director's details changed for Dr Noor Zaman Rashid on 12 June 2012
15 May 2012 SH01 Statement of capital following an allotment of shares on 15 May 2012
  • GBP 2
15 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted