THE IRON DUKE STRATFIELD SAYE LTD

Company Documents

DateDescription
16/10/2516 October 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

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

View Document

25/10/2425 October 2024 Resolutions

View Document

25/10/2425 October 2024 Statement of affairs

View Document

25/10/2425 October 2024 Appointment of a voluntary liquidator

View Document

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

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

25/01/2325 January 2023 Micro company accounts made up to 2022-04-30

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-08-11 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Micro company accounts made up to 2021-04-30

View Document

07/10/217 October 2021 Confirmation statement made on 2021-08-11 with no updates

View Document

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

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/11/1912 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

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

View Accounts

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

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

View Accounts

17/11/1717 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

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

View Accounts

23/01/1723 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

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

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/08/1518 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

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

View Accounts

14/01/1514 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/09/149 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/08/1323 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/04/1322 April 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/01/1325 January 2013 PREVSHO FROM 30/04/2012 TO 29/04/2012

View Document

28/09/1228 September 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/10/1121 October 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

21/10/1121 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THOMAS CORDEN / 01/08/2011

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM WELLINGTON LODGE STRATFIELD TURGIS HAMPSHIRE RG27 0AS ENGLAND

View Document

23/05/1123 May 2011 PREVSHO FROM 31/08/2011 TO 30/04/2011

View Document

11/08/1011 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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