STRATEGIES FOR SALES LIMITED
Company Documents
Date | Description |
---|---|
01/08/231 August 2023 | Final Gazette dissolved via voluntary strike-off |
01/08/231 August 2023 | Final Gazette dissolved via voluntary strike-off |
16/05/2316 May 2023 | First Gazette notice for voluntary strike-off |
16/05/2316 May 2023 | First Gazette notice for voluntary strike-off |
04/05/234 May 2023 | Application to strike the company off the register |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-25 with no updates |
02/03/222 March 2022 | Confirmation statement made on 2022-02-25 with no updates |
02/12/212 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
25/02/2125 February 2021 | CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES |
05/01/215 January 2021 | REGISTERED OFFICE CHANGED ON 05/01/2021 FROM DRAYTON COURT DRAYTON ROAD SOLIHULL WEST MIDLANDS B90 4NG |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
07/10/197 October 2019 | PSC'S CHANGE OF PARTICULARS / MR ALLAN JOHN VENABLES / 25/09/2019 |
07/10/197 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ALLAN JOHN VENABLES / 25/09/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
18/03/1618 March 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
02/01/162 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
01/04/151 April 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/04/144 April 2014 | APPOINTMENT TERMINATED, SECRETARY SUSAN VENABLES |
04/04/144 April 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/03/1314 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
01/11/121 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/03/1214 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
07/06/117 June 2011 | CURREXT FROM 28/02/2012 TO 31/03/2012 |
24/03/1124 March 2011 | SECRETARY APPOINTED SUSAN MARJORY VENABLES |
17/03/1117 March 2011 | 28/02/11 STATEMENT OF CAPITAL GBP 2 |
14/03/1114 March 2011 | APPOINTMENT TERMINATED, DIRECTOR DUDLEY MILES |
14/03/1114 March 2011 | APPOINTMENT TERMINATED, SECRETARY DMCS SECRETARIES LIMITED |
14/03/1114 March 2011 | DIRECTOR APPOINTED ALLAN JOHN VENABLES |
28/02/1128 February 2011 | 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