Advanced company searchLink opens in new window

STRAMONGATE ASSETS LIMITED

Company number 01997122

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)
05 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
20 Nov 2013 LIQ MISC OC Court order insolvency:court order - removal of liquidator
05 Nov 2013 4.71 Return of final meeting in a members' voluntary winding up
09 Sep 2013 4.40 Notice of ceasing to act as a voluntary liquidator
18 Feb 2013 4.68 Liquidators' statement of receipts and payments to 12 December 2012
14 Mar 2012 AD01 Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012
05 Jan 2012 AD01 Registered office address changed from 105 Wigmore Street London W1U 1QY United Kingdom on 5 January 2012
28 Dec 2011 4.70 Declaration of solvency
28 Dec 2011 600 Appointment of a voluntary liquidator
28 Dec 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-12-13
14 Dec 2011 AP01 Appointment of Mr Bruce Louis Offergelt as a director on 29 November 2011
14 Dec 2011 TM01 Termination of appointment of Charles Harold Stuart Aldington as a director on 29 November 2011
14 Dec 2011 TM01 Termination of appointment of Douglas Christopher Patrick Mcdougall as a director on 29 November 2011
14 Dec 2011 TM01 Termination of appointment of Frances Anne Mcrae as a director on 29 November 2011
14 Dec 2011 TM01 Termination of appointment of David William James Price as a director on 29 November 2011
14 Dec 2011 TM01 Termination of appointment of William Henry Scott Simmonds as a director on 29 November 2011
25 Aug 2011 MAR Re-registration of Memorandum and Articles
25 Aug 2011 CERT10 Certificate of re-registration from Public Limited Company to Private
25 Aug 2011 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
25 Aug 2011 RR02 Re-registration from a public company to a private limited company
19 Jul 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
Statement of capital on 2011-07-19
  • GBP 50,000
  • USD 29,743,941
19 Jul 2011 CH01 Director's details changed for Christopher James Scott on 18 June 2011
19 Jul 2011 TM02 Termination of appointment of Amanda Bateman as a secretary
21 Apr 2011 AA Full accounts made up to 31 December 2010
13 Apr 2011 AD01 Registered office address changed from 101 Wigmore Street London W1U 1QU on 13 April 2011