Advanced company searchLink opens in new window

STRANGE CALLING LIMITED

Company number 09075291

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)
14 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2022 DS01 Application to strike the company off the register
10 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
07 Jul 2020 AA Accounts for a dormant company made up to 30 June 2020
10 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
09 Jul 2019 AA Accounts for a dormant company made up to 30 June 2019
21 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates
12 Jul 2018 AA Accounts for a dormant company made up to 30 June 2018
09 Jul 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
09 Jul 2018 PSC01 Notification of Gary Raymond Pike as a person with significant control on 27 October 2017
09 Jul 2018 TM01 Termination of appointment of Stuart Raymond Neath as a director on 28 October 2017
09 Jul 2018 PSC07 Cessation of Stuart Raymond Neath as a person with significant control on 28 October 2017
07 Jul 2017 AA Accounts for a dormant company made up to 30 June 2017
06 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
07 Jul 2016 AA Accounts for a dormant company made up to 30 June 2016
06 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
04 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
25 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
27 Jan 2015 AD01 Registered office address changed from Poveys Cottage 33 Telegraph Street Shipston-on-Stour Warwickshire CV36 4DA England to 51 Beauchamp Avenue Leamington Spa Warwickshire CV32 5TB on 27 January 2015
04 Nov 2014 AD01 Registered office address changed from The Studio Mulberry House Brook Lane Newbold on Stour Warwickshire CV37 8UA to Poveys Cottage 33 Telegraph Street Shipston-on-Stour Warwickshire CV36 4DA on 4 November 2014
10 Jul 2014 AP01 Appointment of Mr Stuart Raymond Neath as a director
04 Jul 2014 TM01 Termination of appointment of Barry Warmisham as a director
04 Jul 2014 AD01 Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 4 July 2014
04 Jul 2014 AP01 Appointment of Mr Gary Raymond Pyke as a director