STRONG SOLUTIONS LIMITED

Company Documents

DateDescription
30/07/1930 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/07/1922 July 2019 APPLICATION FOR STRIKING-OFF

View Document

15/02/1915 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

19/02/1819 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

14/03/1714 March 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

18/03/1618 March 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

21/09/1521 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

24/04/1524 April 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

03/03/153 March 2015 PREVEXT FROM 31/08/2014 TO 31/10/2014

View Document

01/09/141 September 2014 SECRETARY'S CHANGE OF PARTICULARS / PHILIP STEPHEN HANNAH / 10/01/2014

View Document

01/09/141 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM 8 STOURBRIDGE ROAD 1ST FLOOR 8 STOURBRIDGE ROAD HALESOWEN WEST MIDLANDS B63 3US ENGLAND

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM 231 HAGLEY ROAD HAYLEY GREEN HALESOWEN WEST MIDLANDS B63 1ED

View Document

10/02/1410 February 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

28/08/1328 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

16/01/1316 January 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

05/09/125 September 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLARE ARDALI / 17/10/2011

View Document

29/12/1129 December 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

26/08/1126 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLARE ARDALI / 17/08/2011

View Document

16/03/1116 March 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

26/08/1026 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE ARDALI / 08/08/2010

View Document

08/12/098 December 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

27/08/0927 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

21/08/0821 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0523 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

06/01/046 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0326 August 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

22/01/0322 January 2003 REGISTERED OFFICE CHANGED ON 22/01/03 FROM: 37 WHATMAN ROAD FOREST HILL LONDON SE23 1EY

View Document

19/08/0219 August 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 NEW SECRETARY APPOINTED

View Document

12/09/0012 September 2000 REGISTERED OFFICE CHANGED ON 12/09/00 FROM: BANNER & CO 29 BYRON ROAD HARROW MIDDLESEX HA1 1JR

View Document

15/08/0015 August 2000 SECRETARY RESIGNED

View Document

15/08/0015 August 2000 DIRECTOR RESIGNED

View Document

08/08/008 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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