STRAND BAR MANAGEMENT LTD

Company Documents

DateDescription
16/02/2216 February 2022 Bona Vacantia disclaimer

View Document

22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

30/10/1930 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBEKAH JAYNE BEVAN

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MS REBEKAH JAYNE BEVAN

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR SILILO MARTENS

View Document

11/03/1911 March 2019 CESSATION OF SILILO VICTOR MARTENS AS A PSC

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SILILO VICTOR MARTENS / 03/01/2019

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM 112 WALTER ROAD SWANSEA SA1 5QQ UNITED KINGDOM

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/05/179 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105818810001

View Document

24/01/1724 January 2017 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