Advanced company searchLink opens in new window

STRAWBERRY ENERGY LONDON LTD

Company number 09807466

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)
25 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
21 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
16 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
17 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 20 November 2020
17 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 14 June 2020
17 Nov 2022 RP04SH02 Second filing of sub-division of shares on 18 October 2018
17 Nov 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 October 2016
  • GBP 1,117.77
09 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
18 Feb 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
16 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
26 Feb 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 December 2019
  • GBP 1,333.9665
03 Feb 2021 CS01 Confirmation statement made on 7 January 2021 with updates
08 Jan 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 December 2019
  • GBP 1,330.8565
20 Nov 2020 CS01 Confirmation statement made on 20 November 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 17.11.2022.
19 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
19 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
18 Nov 2020 CS01 Confirmation statement made on 14 June 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 17.11.2022.
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2020 SH01 Statement of capital following an allotment of shares on 4 December 2019
  • GBP 1,333.9665
  • ANNOTATION Clarification a second filed SH01 was registered on 08/01/2021 and again on 26/02/2021.
27 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Oct 2019 AP04 Appointment of Centrum Secretaries Limited as a secretary on 21 October 2019
01 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
14 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
06 Jun 2019 PSC04 Change of details for Mr Milos Milisavljevic as a person with significant control on 6 June 2019
26 Feb 2019 TM02 Termination of appointment of Centrum Secretaries Limited as a secretary on 26 February 2019