STRATEGIC GROWTH SOLUTIONS LTD

Company Documents

DateDescription
10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/02/256 February 2025 Registered office address changed from 144 Rushgreen Road Lymm Cheshire WA13 9QW England to 4/4a 4/4a Bloomsbury Square London WC1A 2RP on 2025-02-06

View Document

28/04/2428 April 2024 Total exemption full accounts made up to 2023-04-29

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-17 with updates

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-04-29

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-04-29

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-17 with updates

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2020-04-29

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES GIBBONS / 15/02/2020

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 ARTICLES OF ASSOCIATION

View Document

06/01/206 January 2020 ALTER ARTICLES 14/11/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GIBBONS / 16/02/2019

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 31 AGDEN BROW PARK AGDEN BROW LYMM CHESHIRE WA13 0UB ENGLAND

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GIBBONS / 16/02/2019

View Document

28/02/1928 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA GIBBONS / 28/02/2019

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES GIBBONS / 16/02/2019

View Document

24/01/1924 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/02/1828 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GIBBONS / 23/09/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM 20/20 BUSINESS CENTRE VAUXHALL INDUSTRIAL ESTATE RUABON WREXHAM CLWYD LL14 6HA WALES

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/09/1524 September 2015 REGISTERED OFFICE CHANGED ON 24/09/2015 FROM 31 AGDEN BROW PARK AGDEN BROW LYMM CHESHIRE WA13 0UB ENGLAND

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM 20/20 BUSINESS CENTRE VAUXHALL INDUSTRIAL ESTATE RUABON WREXHAM CLWYD LL14 6HA WALES

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM ATLANTIC BUSINESS CENTRE OFFICE 42 ATLANTIC STREET ALTRINCHAM CHESHIRE WA14 5NQ

View Document

13/05/1513 May 2015 PREVEXT FROM 28/02/2015 TO 30/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/03/159 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

02/09/142 September 2014 SECRETARY APPOINTED MRS SANDRA GIBBONS

View Document

17/02/1417 February 2014 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