Advanced company searchLink opens in new window

STRAHAN II LIMITED

Company number 08827555

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)
13 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2023 DS01 Application to strike the company off the register
24 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
03 Jan 2023 CS01 Confirmation statement made on 24 December 2022 with no updates
03 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
29 Dec 2021 CS01 Confirmation statement made on 24 December 2021 with no updates
07 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
08 Feb 2021 CS01 Confirmation statement made on 24 December 2020 with no updates
01 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
24 Dec 2019 CS01 Confirmation statement made on 24 December 2019 with no updates
07 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
24 Dec 2018 CS01 Confirmation statement made on 24 December 2018 with no updates
03 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
09 Jan 2018 CS01 Confirmation statement made on 30 December 2017 with no updates
03 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
11 Jan 2017 CS01 Confirmation statement made on 30 December 2016 with updates
11 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
26 Jan 2016 AR01 Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
09 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
27 Jan 2015 AR01 Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
25 Jun 2014 SH01 Statement of capital following an allotment of shares on 30 December 2013
  • GBP 2
14 May 2014 AP01 Appointment of Mr Malcolm Conrad Walker as a director
15 Apr 2014 MR01 Registration of charge 088275550001
30 Dec 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted