STRATEGY INTO REALITY LIMITED

Company Documents

DateDescription
05/10/215 October 2021 Final Gazette dissolved following liquidation

View Document

05/10/215 October 2021 Final Gazette dissolved following liquidation

View Document

05/07/215 July 2021 Return of final meeting in a creditors' voluntary winding up

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM FLAT 49 DEVONHURST PLACE HEATHFIELD TERRACE LONDON W4 4JB

View Document

07/09/197 September 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/09/197 September 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/09/197 September 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/08/1520 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM 56A ORMISTON GROVE LONDON W12 0JS

View Document

31/07/1431 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE STURROCK

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MISS AMANDA LOUISE COLE

View Document

17/12/1317 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

27/07/1327 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/03/1323 March 2013 DIRECTOR APPOINTED MRS JACQUELINE MARY STURROCK

View Document

23/03/1323 March 2013 APPOINTMENT TERMINATED, DIRECTOR AMANDA COLE

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, SECRETARY AMANDA COLE

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM C/O AMANDA COLE FLAT 6 9 DEVONHURST PLACE, HEATHFIELD TERRACE LONDON W4 4JB UNITED KINGDOM

View Document

13/08/1213 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/08/1213 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

02/08/112 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

07/07/117 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA LOUISE COLE / 24/07/2010

View Document

13/09/1013 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS AMANDA LOUISE COLE / 04/08/2010

View Document

13/09/1013 September 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

13/09/1013 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS AMANDA LOUISE COLE / 04/08/2010

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 19 DEVONHURST PLACE HEATHFIELD TERRACE LONDON GREATER LONDON W4 4JB

View Document

07/04/107 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

18/01/1018 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

06/10/096 October 2009 Annual return made up to 25 July 2009 with full list of shareholders

View Document

13/03/0913 March 2009 CURRSHO FROM 31/07/2009 TO 31/03/2009

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED SECRETARY JACQUELINE STURROCK

View Document

05/03/095 March 2009 SECRETARY APPOINTED MISS AMANDA LOUISE COLE

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM 19 DEVONHURST PLACE HEATHFIELD TERRACE LONDON W4 4JB UNITED KINGDOM

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/2009 FROM 9 HEATHFIELD TERRACE LONDON W4 4JB

View Document

12/02/0912 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA COLE / 12/02/2009

View Document

25/07/0825 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information