Advanced company searchLink opens in new window

STRAND ACQUISITION LIMITED

Company number 08270432

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 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
25 May 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with updates
21 Jul 2020 PSC07 Cessation of Adam Myers as a person with significant control on 20 July 2020
03 Jul 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
17 Dec 2019 AA Micro company accounts made up to 29 March 2019
19 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
19 Mar 2019 AA Micro company accounts made up to 29 March 2018
19 Dec 2018 AA01 Previous accounting period shortened from 30 March 2018 to 29 March 2018
27 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
23 Mar 2018 AA Total exemption full accounts made up to 30 March 2017
21 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
07 Jul 2017 CS01 Confirmation statement made on 16 June 2017 with updates
07 Jul 2017 PSC01 Notification of Adam Myers as a person with significant control on 1 June 2016
07 Jul 2017 PSC01 Notification of Nicholas Charles Statman as a person with significant control on 1 June 2016
03 Jul 2017 AD01 Registered office address changed from Mounteney Solicitors the Bramhall Centre Bramhall Stockport Cheshire SK7 1AW England to 20-22 Bridge End Leeds LS1 4DJ on 3 July 2017
03 Jul 2017 TM01 Termination of appointment of Adam Myers as a director on 28 June 2017
20 Apr 2017 AA Total exemption small company accounts made up to 31 March 2016
18 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2016 TM02 Termination of appointment of Mounteney Solicitors as a secretary on 2 December 2016
18 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-18
  • GBP 100
17 Jun 2016 AP04 Appointment of Mounteney Solicitors as a secretary on 17 June 2016
17 Jun 2016 AP01 Appointment of Mr Adam Myers as a director on 17 June 2016