- Company Overview for STRABO FINANCIAL LTD (12585284)
- Filing history for STRABO FINANCIAL LTD (12585284)
- People for STRABO FINANCIAL LTD (12585284)
- More for STRABO FINANCIAL LTD (12585284)
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) |
---|---|---|---|
18 Jan 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jan 2025 | AD01 | Registered office address changed from PO Box 4385 12585284 - Companies House Default Address Cardiff CF14 8LH to 86-90 Paul Street London EC2A 4NE on 16 January 2025 | |
17 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2024 | RP10 | Address of person with significant control Michael John Magdongon changed to 12585284 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 31 October 2024 | |
31 Oct 2024 | RP09 | Address of officer Mr Ben Cavendish Waterman changed to 12585284 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 31 October 2024 | |
31 Oct 2024 | RP05 | Registered office address changed to PO Box 4385, 12585284 - Companies House Default Address, Cardiff, CF14 8LH on 31 October 2024 | |
01 Aug 2024 | CS01 | Confirmation statement made on 14 July 2024 with no updates | |
15 Oct 2023 | AA | Micro company accounts made up to 31 May 2023 | |
26 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with no updates | |
30 Jun 2023 | PSC01 | Notification of Ben Cavendish Waterman as a person with significant control on 30 June 2023 | |
30 Jun 2023 | TM01 | Termination of appointment of Michael John Magdongon as a director on 30 June 2023 | |
09 Mar 2023 | TM01 | Termination of appointment of James Joseph Hunter as a director on 3 March 2023 | |
24 Feb 2023 | AP01 | Appointment of Mr. James Joseph Hunter as a director on 28 February 2022 | |
23 Dec 2022 | AAMD | Amended micro company accounts made up to 31 May 2021 | |
08 Dec 2022 | AA | Micro company accounts made up to 31 May 2022 | |
03 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2022 | MA | Memorandum and Articles of Association | |
30 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2022 | CS01 | Confirmation statement made on 14 July 2022 with updates | |
31 May 2022 | AA | Micro company accounts made up to 31 May 2021 | |
02 May 2022 | SH01 |
Statement of capital following an allotment of shares on 7 March 2022
|
|
19 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2022 | MA | Memorandum and Articles of Association | |
29 Mar 2022 | AD01 | Registered office address changed from 32-38 Leman St Leman Street London E1 8EW England to 27 Gloucester Street Old Gloucester Street London WC1N 3AX on 29 March 2022 | |
24 Mar 2022 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 32-38 Leman St Leman Street London E1 8EW on 24 March 2022 |