STRAMASH LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/06/2524 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/12/2411 December 2024 Voluntary strike-off action has been suspended

View Document

11/12/2411 December 2024 Voluntary strike-off action has been suspended

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

15/11/2415 November 2024 Application to strike the company off the register

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

19/07/2419 July 2024 Micro company accounts made up to 2024-04-30

View Document

12/07/2412 July 2024 Previous accounting period extended from 2023-12-31 to 2024-04-30

View Document

12/06/2412 June 2024 Satisfaction of charge SC5527920001 in full

View Document

12/06/2412 June 2024 Satisfaction of charge SC5527920002 in full

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/09/2312 September 2023 Appointment of Mrs Anne Marie O'neill as a director on 2023-09-01

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-12-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, NO UPDATES

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM 467 AIKENHEAD ROAD GLASGOW G42 0PR UNITED KINGDOM

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID WREN

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

12/04/1712 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5527920002

View Document

22/03/1722 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5527920001

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

16/12/1616 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information