- Company Overview for STRATSTONE AND BENTLEY LIMITED (11322424)
- Filing history for STRATSTONE AND BENTLEY LIMITED (11322424)
- People for STRATSTONE AND BENTLEY LIMITED (11322424)
- Insolvency for STRATSTONE AND BENTLEY LIMITED (11322424)
- More for STRATSTONE AND BENTLEY LIMITED (11322424)
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) |
---|---|---|---|
28 May 2024 | LIQ14 |
Return of final meeting in a creditors' voluntary winding up
This document is being processed and will be available in 10 days.
|
|
16 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 15 July 2023 | |
18 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 15 July 2022 | |
07 Mar 2022 | RP04TM01 | Second filing for the termination of Mohammed Pasha as a director | |
09 Aug 2021 | LIQ02 | Statement of affairs | |
09 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
09 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2021 | AD01 | Registered office address changed from 43 Brynymor Road Gowerton Swansea SA4 3EY Wales to Marshall Peters Limited, Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 5 August 2021 | |
08 Jun 2021 | ANNOTATION |
Rectified The TM01 was removed from the public register on 08/04/2022 as the information was invalid or ineffective.
|
|
18 May 2021 | AP01 | Notice of removal of a director | |
18 May 2021 | AP01 | Appointment of Miss Cerys Jade Celeste Horlick as a director on 1 May 2021 | |
18 May 2021 | TM01 |
Termination of appointment of Mohammed Pasha as a director on 1 May 2021
|
|
09 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
09 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with no updates | |
05 Feb 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
14 Jan 2020 | AA01 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 | |
08 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with updates | |
08 Oct 2019 | PSC01 | Notification of Lima Akter Tufa as a person with significant control on 1 October 2019 | |
08 Oct 2019 | PSC07 | Cessation of Mohammed Pasha as a person with significant control on 1 October 2019 | |
01 Aug 2019 | AD01 | Registered office address changed from 188 Mitcham Road London SW17 9NJ England to 43 Brynymor Road Gowerton Swansea SA4 3EY on 1 August 2019 | |
08 May 2019 | AD01 | Registered office address changed from 43 Brynymor Road Gowerton Swansea SA4 3EY Wales to 188 Mitcham Road London SW17 9NJ on 8 May 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 22 April 2019 with no updates | |
15 Feb 2019 | AD01 | Registered office address changed from 188 Mitcham Road London SW17 9NJ England to 43 Brynymor Road Gowerton Swansea SA4 3EY on 15 February 2019 | |
23 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-23
|