STRAND OPERATING COMPANY LTD

Company Documents

DateDescription
25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

14/03/2414 March 2024 Micro company accounts made up to 2023-05-31

View Document

28/10/2328 October 2023 Termination of appointment of Joanne Lesley Bickel as a director on 2023-10-27

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

05/04/235 April 2023 Appointment of Mrs Joanne Lesley Bickel as a director on 2023-04-04

View Document

18/03/2318 March 2023 Accounts for a dormant company made up to 2022-05-31

View Document

24/02/2324 February 2023 Certificate of change of name

View Document

23/11/2223 November 2022 Termination of appointment of Ann Fewings as a director on 2022-11-08

View Document

23/11/2223 November 2022 Termination of appointment of Roger Whitehead as a secretary on 2022-11-15

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/06/219 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/21

View Document

09/06/219 June 2021 CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/11/207 November 2020 APPOINTMENT TERMINATED, DIRECTOR ROGER WHITEHEAD

View Document

07/11/207 November 2020 DIRECTOR APPOINTED MRS MARGUERITE HOLMES

View Document

07/11/207 November 2020 APPOINTMENT TERMINATED, DIRECTOR JEAN POTTER

View Document

07/11/207 November 2020 DIRECTOR APPOINTED MRS ANN FEWINGS

View Document

30/07/2030 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/03/2014 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

29/10/1929 October 2019 ALTER ARTICLES 28/09/2019

View Document

29/10/1929 October 2019 ARTICLES OF ASSOCIATION

View Document

10/10/1910 October 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

01/10/191 October 2019 COMPANY NAME CHANGED STRAND OPERATING COMPANY LTD CERTIFICATE ISSUED ON 01/10/19

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

02/06/182 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, SECRETARY ELIZABETH WILLIS

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WILLIS

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

01/06/171 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

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

View Accounts

01/06/161 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

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

View Accounts

25/05/1625 May 2016 18/05/16 NO MEMBER LIST

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Accounts

19/05/1519 May 2015 18/05/15 NO MEMBER LIST

View Document

18/06/1418 June 2014 18/05/14 NO MEMBER LIST

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY LIONEL WILLIS / 01/01/2012

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/05/1322 May 2013 18/05/13 NO MEMBER LIST

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR HELEN HUMPHRIES

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/05/1221 May 2012 18/05/12 NO MEMBER LIST

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/01/1216 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA ELIZABETH WILLIS / 16/01/2012

View Document

16/01/1216 January 2012 31/05/11 NO MEMBER LIST

View Document

26/05/1126 May 2011 18/05/11 NO MEMBER LIST

View Document

24/10/1024 October 2010 APPOINTMENT TERMINATED, DIRECTOR PAMELA MANN

View Document

24/10/1024 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY HOLMES

View Document

24/10/1024 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROSALIND PROWSE

View Document

24/10/1024 October 2010 SECRETARY APPOINTED MRS PATRICIA ELIZABETH WILLIS

View Document

11/08/1011 August 2010 ARTICLES OF ASSOCIATION

View Document

11/08/1011 August 2010 ALTER ARTICLES 17/07/2010

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM EXECUTIVE SUITE THE A1 LIFESTYLE VILLAGE GREAT NORTH ROAD LITTTLE PAXTON, ST NEOTS CAMBRIDGESHIRE, PE19 6EN DE19 6EN UNITED KINGDOM

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED MS ROSEMARY JOY HOLMES

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED REVEREND ROGER WHITEHEAD

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED MS JEAN MARY POTTER

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED MS HELEN MAY HUMPHRIES

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED MS ROSALIND MARY PROWSE

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED MR GEOFFREY LIONEL WILLIS

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED MS PAMELA ANN MANN

View Document

09/06/109 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

09/06/109 June 2010 ALTER MEM AND ARTS 06/06/2010

View Document

09/06/109 June 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

18/05/1018 May 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