STRINGS UNLIMITED LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved following liquidation

View Document

11/03/2511 March 2025 Final Gazette dissolved following liquidation

View Document

11/12/2411 December 2024 Final account prior to dissolution in CVL

View Document

30/01/2330 January 2023 Registered office address changed from 48 West George Street 2/3, 2nd Floor Glasgow G2 1BP Scotland to 15 the Sheilings Alloa Clackmannanshire FK10 2NN on 2023-01-30

View Document

26/01/2326 January 2023 Resolutions

View Document

26/01/2326 January 2023 Resolutions

View Document

06/02/226 February 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/01/2131 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

10/05/2010 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/05/189 May 2018 PREVSHO FROM 31/05/2018 TO 31/03/2018

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR SAGAYA SUSAI RAJ

View Document

10/07/1610 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHUVAN PETER JOHN DHARMARAJ / 01/10/2015

View Document

04/06/164 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 DIRECTOR APPOINTED MR SAGAYA RAJ SUSAI RAJ

View Document

08/02/168 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR SAGAYA SUSAI RAJ

View Document

04/07/154 July 2015 DIRECTOR APPOINTED MR SAGAYA RAJ SUSAI RAJ

View Document

03/06/153 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/05/148 May 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