THE IRON DUKE STRATFIELD SAYE LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
    
    
      
    
    Company Documents
| Date | Description | 
|---|---|
| 16/10/2516 October 2025 New | Return of final meeting in a creditors' voluntary winding up | 
| 13/03/2513 March 2025 | Registered office address changed from Sfp 9 Ensign House, Admirals Way Marsh Wall London E14 9XQ to Sfp, Warehouse W, 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-03-13 | 
| 25/10/2425 October 2024 | Resolutions | 
| 25/10/2425 October 2024 | Statement of affairs | 
| 25/10/2425 October 2024 | Appointment of a voluntary liquidator | 
| 25/10/2425 October 2024 | Registered office address changed from Fairoak Lane Stratfield Saye Reading Hampshire RG7 2EH England to Sfp 9 Ensign House, Admirals Way Marsh Wall London E14 9XQ on 2024-10-25 | 
| 11/04/2411 April 2024 | Compulsory strike-off action has been suspended | 
| 11/04/2411 April 2024 | Compulsory strike-off action has been suspended | 
| 26/03/2426 March 2024 | First Gazette notice for compulsory strike-off | 
| 26/03/2426 March 2024 | First Gazette notice for compulsory strike-off | 
| 22/08/2322 August 2023 | Confirmation statement made on 2023-08-11 with no updates | 
| 25/01/2325 January 2023 | Micro company accounts made up to 2022-04-30 | 
| 02/11/222 November 2022 | Compulsory strike-off action has been discontinued | 
| 02/11/222 November 2022 | Compulsory strike-off action has been discontinued | 
| 01/11/221 November 2022 | First Gazette notice for compulsory strike-off | 
| 01/11/221 November 2022 | First Gazette notice for compulsory strike-off | 
| 31/10/2231 October 2022 | Confirmation statement made on 2022-08-11 with no updates | 
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 | 
| 27/01/2227 January 2022 | Micro company accounts made up to 2021-04-30 | 
| 07/10/217 October 2021 | Confirmation statement made on 2021-08-11 with no updates | 
| 27/07/2127 July 2021 | Registered office address changed from The Iron Duke Fairoak Lane Stratfield Saye Hampshire RG7 2EH to Fairoak Lane Stratfield Saye Reading Hampshire RG72EH on 2021-07-27 | 
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 | 
| 21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 | 
| 18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES | 
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 | 
| 12/11/1912 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 | 
| 15/08/1915 August 2019 | CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES | 
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 | 
| 03/01/193 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 | 
| 16/08/1816 August 2018 | CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES | 
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 | 
| 17/11/1717 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 | 
| 17/08/1717 August 2017 | CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES | 
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 | 
| 23/01/1723 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 | 
| 27/09/1627 September 2016 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES | 
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 | 
| 25/01/1625 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 | 
| 18/08/1518 August 2015 | Annual return made up to 11 August 2015 with full list of shareholders | 
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 | 
| 14/01/1514 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 | 
| 09/09/149 September 2014 | Annual return made up to 11 August 2014 with full list of shareholders | 
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 | 
| 28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 | 
| 23/08/1323 August 2013 | Annual return made up to 11 August 2013 with full list of shareholders | 
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 | 
| 22/04/1322 April 2013 | Annual accounts small company total exemption made up to 30 April 2012 | 
| 25/01/1325 January 2013 | PREVSHO FROM 30/04/2012 TO 29/04/2012 | 
| 28/09/1228 September 2012 | Annual return made up to 11 August 2012 with full list of shareholders | 
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 | 
| 31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 | 
| 21/10/1121 October 2011 | Annual return made up to 11 August 2011 with full list of shareholders | 
| 21/10/1121 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THOMAS CORDEN / 01/08/2011 | 
| 14/06/1114 June 2011 | REGISTERED OFFICE CHANGED ON 14/06/2011 FROM WELLINGTON LODGE STRATFIELD TURGIS HAMPSHIRE RG27 0AS ENGLAND | 
| 23/05/1123 May 2011 | PREVSHO FROM 31/08/2011 TO 30/04/2011 | 
| 11/08/1011 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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