Advanced company searchLink opens in new window

HIGH STREET STROOD DEVELOPMENT LIMITED

Company number 11650717

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)
12 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2023 CS01 Confirmation statement made on 10 December 2022 with no updates
25 Jul 2022 AA Micro company accounts made up to 31 October 2021
10 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with updates
10 Dec 2021 TM01 Termination of appointment of Arshed Ali as a director on 21 October 2021
19 Aug 2021 AP01 Appointment of Mr Arshed Ali as a director on 21 July 2021
19 Aug 2021 CS01 Confirmation statement made on 21 July 2021 with updates
17 Aug 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
28 Jul 2021 AA Micro company accounts made up to 31 October 2020
19 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 8 July 2020
04 Aug 2020 PSC01 Notification of Ryan David Noyes as a person with significant control on 1 July 2020
04 Aug 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 19/02/21
09 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-08
08 Jul 2020 PSC07 Cessation of Olivia Chambers as a person with significant control on 8 July 2019
27 Jan 2020 AA Micro company accounts made up to 31 October 2019
12 Jul 2019 TM01 Termination of appointment of Olivia Chambers as a director on 8 July 2019
08 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with updates
08 Jul 2019 AP01 Appointment of Mr Ryan Noyes as a director on 8 July 2019
01 Apr 2019 PSC01 Notification of Olivia Chambers as a person with significant control on 1 April 2019
01 Apr 2019 PSC07 Cessation of Ryan Noyes as a person with significant control on 1 April 2019
01 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with updates
01 Apr 2019 AP01 Appointment of Miss Olivia Chambers as a director on 1 April 2019
01 Apr 2019 TM01 Termination of appointment of Ryan Noyes as a director on 1 April 2019
30 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-30
  • GBP 100

Statement of capital on 2021-02-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted