STRATEGY R LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

09/01/259 January 2025 Application to strike the company off the register

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

23/01/2423 January 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/05/2314 May 2023 Confirmation statement made on 2023-05-14 with updates

View Document

30/03/2330 March 2023 Change of details for Mr Raza Hamid as a person with significant control on 2023-03-30

View Document

30/03/2330 March 2023 Director's details changed for Mr Raza Hamid on 2023-03-30

View Document

06/03/236 March 2023 Accounts for a dormant company made up to 2022-05-31

View Document

05/03/235 March 2023 Registered office address changed from 105 Wymering Mansions 105 Wymering Mansions Wymering Road London W9 2NE England to 19 Field Maple Gardens High Wycombe HP10 9FN on 2023-03-05

View Document

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

View Accounts

29/03/2229 March 2022 Accounts for a dormant company made up to 2021-05-31

View Document

30/12/2130 December 2021 Compulsory strike-off action has been discontinued

View Document

30/12/2130 December 2021 Compulsory strike-off action has been discontinued

View Document

29/12/2129 December 2021 Accounts for a dormant company made up to 2020-05-31

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

08/07/218 July 2021 Confirmation statement made on 2021-05-14 with no updates

View Document

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

View Accounts

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

View Accounts

28/01/2028 January 2020 31/05/19 UNAUDITED ABRIDGED

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

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

View Accounts

28/12/1828 December 2018 REGISTERED OFFICE CHANGED ON 28/12/2018 FROM 31 LORDS VIEW ONE, ST JOHNS WOOD ROAD, 31 LORDS VIEW ONE ST. JOHNS WOOD ROAD LONDON NW8 7HL UNITED KINGDOM

View Document

04/05/184 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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