STRICTLY AUTOMATION LTD.
Company Documents
| Date | Description | 
|---|---|
| 27/08/2427 August 2024 | First Gazette notice for voluntary strike-off | 
| 15/08/2415 August 2024 | Application to strike the company off the register | 
| 25/03/2425 March 2024 | Termination of appointment of Gabriele Vera Dobson as a secretary on 2024-03-22 | 
| 19/03/2419 March 2024 | Confirmation statement made on 2024-03-19 with no updates | 
| 14/03/2414 March 2024 | Confirmation statement made on 2024-03-12 with no updates | 
| 13/12/2313 December 2023 | Micro company accounts made up to 2022-12-31 | 
| 19/04/2319 April 2023 | Confirmation statement made on 2023-03-12 with updates | 
| 07/03/237 March 2023 | Cessation of Gabriele Vera Dobson as a person with significant control on 2023-02-28 | 
| 07/03/237 March 2023 | Change of details for Mr Barry Martin Dobson as a person with significant control on 2023-02-28 | 
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 | 
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 | 
| 01/07/211 July 2021 | Unaudited abridged accounts made up to 2020-12-31 | 
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 | 
| 14/07/2014 July 2020 | 31/12/19 UNAUDITED ABRIDGED | 
| 13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES | 
| 12/06/1912 June 2019 | 31/12/18 UNAUDITED ABRIDGED | 
| 14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES | 
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 | 
| 02/07/182 July 2018 | 31/12/17 UNAUDITED ABRIDGED | 
| 16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES | 
| 08/06/178 June 2017 | 31/12/16 TOTAL EXEMPTION FULL | 
| 24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES | 
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 | 
| 15/08/1615 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 | 
| 21/03/1621 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders | 
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 | 
| 25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 | 
| 16/03/1516 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders | 
| 16/03/1516 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY MARTIN DOBSON / 16/03/2015 | 
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 | 
| 05/08/145 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 | 
| 30/05/1430 May 2014 | REGISTERED OFFICE CHANGED ON 30/05/2014 FROM 8-12 PRIESTGATE PETERBOROUGH CAMBRIDGESHIRE PE1 1JA | 
| 29/04/1429 April 2014 | Annual return made up to 12 March 2014 with full list of shareholders | 
| 03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 | 
| 18/04/1318 April 2013 | Annual return made up to 12 March 2013 with full list of shareholders | 
| 24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 | 
| 05/04/125 April 2012 | Annual return made up to 12 March 2012 with full list of shareholders | 
| 01/09/111 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 | 
| 06/04/116 April 2011 | Annual return made up to 12 March 2011 with full list of shareholders | 
| 05/04/115 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / GABRIELE VERA DOBSON / 30/03/2011 | 
| 05/04/115 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY MARTIN DOBSON / 30/03/2011 | 
| 25/09/1025 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 | 
| 16/03/1016 March 2010 | Annual return made up to 12 March 2010 with full list of shareholders | 
| 05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 | 
| 01/06/091 June 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS | 
| 29/05/0929 May 2009 | REGISTERED OFFICE CHANGED ON 29/05/2009 FROM 78 YORK STREET LONDON W1H 1DP | 
| 07/10/087 October 2008 | REGISTERED OFFICE CHANGED ON 07/10/2008 FROM 3 NORTHORPE LANE THURLBY BOURNE PE10 0HE | 
| 23/04/0823 April 2008 | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS | 
| 16/04/0816 April 2008 | COMPANY NAME CHANGED BARRY DOBSON ASSOCIATES LTD CERTIFICATE ISSUED ON 19/04/08 | 
| 04/04/084 April 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | 
| 24/05/0724 May 2007 | REGISTERED OFFICE CHANGED ON 24/05/07 FROM: 11 THORPE ROAD PETERBOROUGH PE3 6AB | 
| 11/05/0711 May 2007 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 | 
| 12/03/0712 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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