STRATEGIC NETWORKS LTD
Company Documents
| Date | Description |
|---|---|
| 27/06/2327 June 2023 | Final Gazette dissolved via compulsory strike-off |
| 27/06/2327 June 2023 | Final Gazette dissolved via compulsory strike-off |
| 16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
| 16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 18/10/2218 October 2022 | Compulsory strike-off action has been discontinued |
| 18/10/2218 October 2022 | Compulsory strike-off action has been discontinued |
| 17/10/2217 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
| 11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
| 11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
| 10/01/2210 January 2022 | Registered office address changed from 20 Market Hill Southam Warwickshire CV47 0HF United Kingdom to 1 Chatham Road Meon Vale Stratford upon Avon Warwickshire CV37 8WH on 2022-01-10 |
| 16/10/2116 October 2021 | Compulsory strike-off action has been discontinued |
| 16/10/2116 October 2021 | Compulsory strike-off action has been discontinued |
| 15/10/2115 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 31/07/2031 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES |
| 31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 23/05/1923 May 2019 | REGISTERED OFFICE CHANGED ON 23/05/2019 FROM HARVEST HOUSE, 2 CRANBORNE INDUSTRIAL ESTATE, CRANBORNE ROAD POTTERS BAR EN6 3JF ENGLAND |
| 28/11/1828 November 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
| 07/07/177 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 17/11/1617 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CLIFFORD RHODES / 17/11/2016 |
| 17/11/1617 November 2016 | REGISTERED OFFICE CHANGED ON 17/11/2016 FROM SUITE 64 THE ENTERPRISE CENTRE CRANBORNE ROAD POTTERS BAR HERTFORDSHIRE EN6 3DQ ENGLAND |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
| 08/10/158 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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