STRADA SOFT DRINKS LTD
Company Documents
| Date | Description | 
|---|---|
| 30/01/2530 January 2025 | Final Gazette dissolved following liquidation | 
| 30/01/2530 January 2025 | Final Gazette dissolved following liquidation | 
| 30/10/2430 October 2024 | Return of final meeting in a creditors' voluntary winding up | 
| 15/01/2415 January 2024 | Registered office address changed from 392 st. Helens Road Bolton Greater Manchester BL3 3RR England to Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-01-15 | 
| 12/01/2412 January 2024 | Statement of affairs | 
| 12/01/2412 January 2024 | Resolutions | 
| 12/01/2412 January 2024 | Appointment of a voluntary liquidator | 
| 12/01/2412 January 2024 | Resolutions | 
| 04/11/224 November 2022 | Confirmation statement made on 2022-09-03 with no updates | 
| 04/11/224 November 2022 | Micro company accounts made up to 2021-09-30 | 
| 24/05/2224 May 2022 | First Gazette notice for voluntary strike-off | 
| 24/05/2224 May 2022 | First Gazette notice for voluntary strike-off | 
| 16/05/2216 May 2022 | Application to strike the company off the register | 
| 07/12/217 December 2021 | Micro company accounts made up to 2020-09-30 | 
| 22/11/2122 November 2021 | Micro company accounts made up to 2019-09-30 | 
| 17/11/2117 November 2021 | Second filing for the termination of Gregory John Mcgreavy as a director | 
| 04/11/214 November 2021 | Termination of appointment of Gregory John Mcgreavy as a director on 2020-10-06 | 
| 02/11/212 November 2021 | Compulsory strike-off action has been discontinued | 
| 02/11/212 November 2021 | Compulsory strike-off action has been discontinued | 
| 01/11/211 November 2021 | Confirmation statement made on 2021-09-03 with no updates | 
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 | 
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended | 
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended | 
| 13/07/2113 July 2021 | First Gazette notice for compulsory strike-off | 
| 13/07/2113 July 2021 | First Gazette notice for compulsory strike-off | 
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 | 
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 | 
| 04/09/184 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION  | 
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
 - Early indications of liquidity problems
 - Warns when company reporting is overdue
 - Free service, no spam emails Follow this company