STRANSKY CONSULTING LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 Compulsory strike-off action has been suspended

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

30/04/2430 April 2024 Confirmation statement made on 2023-03-25 with no updates

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

17/03/2017 March 2020 PREVSHO FROM 25/03/2019 TO 24/03/2019

View Document

18/12/1918 December 2019 DISS40 (DISS40(SOAD))

View Document

17/12/1917 December 2019 PREVSHO FROM 26/03/2019 TO 25/03/2019

View Document

17/12/1917 December 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

07/09/197 September 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/08/1913 August 2019 FIRST GAZETTE

View Document

13/06/1913 June 2019 PREVSHO FROM 27/03/2019 TO 26/03/2019

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

14/03/1914 March 2019 PREVSHO FROM 28/03/2018 TO 27/03/2018

View Document

17/12/1817 December 2018 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/02/1816 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETR STRANSKY / 24/03/2017

View Document

06/02/176 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/16

View Document

19/12/1619 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 79 CLERKENWELL ROAD LONDON EC1R 5AR UNITED KINGDOM

View Document

12/05/1612 May 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

02/09/152 September 2015 COMPANY NAME CHANGED UTD. BY CONTENT LIMITED CERTIFICATE ISSUED ON 02/09/15

View Document

25/03/1525 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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