STRAND BY STRAND LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewMicro company accounts made up to 2024-09-30

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

21/01/2521 January 2025 First Gazette notice for compulsory strike-off

View Document

21/01/2521 January 2025 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 Micro company accounts made up to 2023-09-30

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 Confirmation statement made on 2023-10-31 with no updates

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

23/01/2423 January 2024 First Gazette notice for compulsory strike-off

View Document

23/01/2423 January 2024 First Gazette notice for compulsory strike-off

View Document

08/07/238 July 2023 Micro company accounts made up to 2022-09-30

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-10-31 with no updates

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-10-31 with no updates

View Document

10/07/2110 July 2021 Micro company accounts made up to 2020-09-30

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

08/07/198 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

03/09/183 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, SECRETARY JACQUELINE TENNANT

View Document

23/08/1823 August 2018 REGISTERED OFFICE CHANGED ON 23/08/2018 FROM FLAT 6 SHERWOOD OAKS 13 FRENSHAM ROAD KENLEY SURREY CR8 5NS

View Document

25/11/1725 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

06/07/176 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

20/11/1520 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MONIQUE EUELINE TENNANT / 30/07/2015

View Document

20/11/1520 November 2015 REGISTERED OFFICE CHANGED ON 20/11/2015 FROM 263 MORLAND ROAD CROYDON SURREY CR0 6HE

View Document

20/11/1520 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

03/08/153 August 2015 COMPANY RESTORED ON 03/08/2015

View Document

03/08/153 August 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

03/08/153 August 2015 Annual return made up to 31 October 2014 with full list of shareholders

View Document

03/08/153 August 2015 28/08/11 NO CHANGES

View Document

03/08/153 August 2015 Annual return made up to 7 September 2013 with full list of shareholders

View Document

16/06/1516 June 2015 STRUCK OFF AND DISSOLVED

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

05/11/145 November 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/13

View Document

03/07/143 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

26/11/1326 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

04/09/134 September 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

24/09/1224 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MONIQUE EUELINE TENNANT / 07/09/2012

View Document

28/06/1228 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

06/10/116 October 2011 07/09/11 NO CHANGES

View Document

23/08/1123 August 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

20/12/1020 December 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

03/12/103 December 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

15/12/0915 December 2009 Annual return made up to 28 August 2009 with full list of shareholders

View Document

30/07/0930 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

19/06/0919 June 2009 DISS40 (DISS40(SOAD))

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/2009 FROM, 90 MEADVALE ROAD, CROYDON, SURREY, CR0 6JW

View Document

18/06/0918 June 2009 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 FIRST GAZETTE

View Document

30/07/0830 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

12/06/0812 June 2008 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 RETURN MADE UP TO 28/08/07; NO CHANGE OF MEMBERS

View Document

03/04/083 April 2008 30/09/06 TOTAL EXEMPTION FULL

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

01/12/041 December 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/09/03

View Document

28/08/0228 August 2002 REGISTERED OFFICE CHANGED ON 28/08/02 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 NEW SECRETARY APPOINTED

View Document

28/08/0228 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/08/0228 August 2002 SECRETARY RESIGNED

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document


More Company Information


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