STRANGWAYS MORRISON LIMITED
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Final Gazette dissolved via voluntary strike-off |
27/05/2527 May 2025 | Final Gazette dissolved via voluntary strike-off |
11/03/2511 March 2025 | First Gazette notice for voluntary strike-off |
11/03/2511 March 2025 | First Gazette notice for voluntary strike-off |
27/02/2527 February 2025 | Application to strike the company off the register |
08/10/248 October 2024 | Director's details changed for Mr Kevin Trevor Jutson on 2024-10-08 |
02/10/242 October 2024 | Total exemption full accounts made up to 2024-03-31 |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-08 with no updates |
17/04/2417 April 2024 | Director's details changed for Mr Simon George Strangways Morrison on 2024-04-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/09/235 September 2023 | Total exemption full accounts made up to 2023-03-31 |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-08 with updates |
04/04/234 April 2023 | Appointment of Hon. Mrs Charlotte Anne Townshend as a director on 2023-02-10 |
31/03/2331 March 2023 | Appointment of Mr James Reginald Townshend as a director on 2023-02-10 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2331 March 2023 | Appointment of Mr Marcus Kingswood Scrace as a director on 2023-02-10 |
13/02/2313 February 2023 | Cessation of George Strangways Limited as a person with significant control on 2023-02-10 |
13/02/2313 February 2023 | Registered office address changed from 341 Latimer Road London W10 6RA United Kingdom to The Estate Office Melbury Sampford Dorchester Dorset DT2 0LF on 2023-02-13 |
13/02/2313 February 2023 | Change of details for Addison Developments Limited as a person with significant control on 2023-02-10 |
07/10/227 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/10/215 October 2021 | Total exemption full accounts made up to 2021-03-31 |
08/07/218 July 2021 | Confirmation statement made on 2021-07-08 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/05/2024 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/03/2013 March 2020 | DIRECTOR APPOINTED MR KEVIN TREVOR JUTSON |
12/03/2012 March 2020 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SANDERSON |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES |
27/08/1927 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/08/1919 August 2019 | PREVSHO FROM 31/07/2019 TO 31/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/12/189 December 2018 | CESSATION OF SIMON GEORGE STRANGWAYS MORRISON AS A PSC |
09/12/189 December 2018 | CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES |
09/12/189 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE STRANGWAYS LIMITED |
09/12/189 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADDISON DEVELOPMENTS LIMITED |
04/12/184 December 2018 | DIRECTOR APPOINTED MR ROBERT IAN SANDERSON |
04/12/184 December 2018 | 30/11/18 STATEMENT OF CAPITAL GBP 100 |
03/12/183 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 114784130002 |
03/12/183 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 114784130001 |
23/07/1823 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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