STRATEGY HQ LIMITED

Company Documents

DateDescription
02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

17/08/2117 August 2021 First Gazette notice for voluntary strike-off

View Document

10/08/2110 August 2021 Application to strike the company off the register

View Document

18/01/2118 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

26/09/1926 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

22/01/1922 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

23/10/1723 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR LARRY REES

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, SECRETARY LARRY REES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/03/1213 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/05/119 May 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM LYNWOOD HOUSE 373-375 STATION ROAD HARROW MIDDLESEX HA1 2AW

View Document

19/05/1019 May 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER SUSAN KING / 01/10/2009

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LARRY REES / 01/10/2009

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/07/0924 July 2009 DISS40 (DISS40(SOAD))

View Document

23/07/0923 July 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LARRY REES / 27/08/2008

View Document

23/07/0923 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER KING / 27/08/2008

View Document

23/06/0923 June 2009 FIRST GAZETTE

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

20/10/0820 October 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/05/0718 May 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/04/0627 April 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

19/07/0419 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

08/06/048 June 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

03/07/033 July 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 REGISTERED OFFICE CHANGED ON 22/05/03 FROM: 47 DARWIN COURT GLOUCESTER AVENUE LONDON NW1 7BQ

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

05/07/025 July 2002 LOCATION OF REGISTER OF MEMBERS

View Document

05/07/025 July 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 LOCATION OF DEBENTURE REGISTER

View Document

17/07/0117 July 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

27/07/0027 July 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

21/06/9921 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

15/04/9915 April 1999 RETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS

View Document

15/05/9815 May 1998 RETURN MADE UP TO 22/02/98; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

13/06/9713 June 1997 REGISTERED OFFICE CHANGED ON 13/06/97 FROM: LYNWOOD HOUSE 24-32,KILBURN HIGH ROAD LONDON NW6 5UJ

View Document

28/05/9728 May 1997 COMPANY NAME CHANGED CAN-CAN PRESENTATIONS LIMITED CERTIFICATE ISSUED ON 29/05/97

View Document

15/05/9715 May 1997 NEW DIRECTOR APPOINTED

View Document

29/04/9729 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

20/02/9720 February 1997 RETURN MADE UP TO 22/02/97; FULL LIST OF MEMBERS

View Document

20/02/9720 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

28/02/9628 February 1996 RETURN MADE UP TO 22/02/96; FULL LIST OF MEMBERS

View Document

30/10/9530 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

13/06/9513 June 1995 RETURN MADE UP TO 22/02/94; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995 RETURN MADE UP TO 22/02/95; FULL LIST OF MEMBERS

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

05/05/935 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

05/05/935 May 1993 RETURN MADE UP TO 22/02/93; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

25/02/9225 February 1992 RETURN MADE UP TO 22/02/91; FULL LIST OF MEMBERS

View Document

25/02/9225 February 1992 RETURN MADE UP TO 22/02/92; FULL LIST OF MEMBERS

View Document

15/02/9215 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/02/8928 February 1989 REGISTERED OFFICE CHANGED ON 28/02/89 FROM: LYNWOOD HOUSE 24/32 KILBURN HIGH ROAD LONDON NW6 5UJ

View Document

28/02/8928 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/8920 February 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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