STRAWBERRY SOLUTIONS LTD

Company Documents

DateDescription
25/09/1925 September 2019 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 31/08/2019:LIQ. CASE NO.1

View Document

13/11/1813 November 2018 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 31/08/2018:LIQ. CASE NO.1

View Document

07/11/177 November 2017 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 31/08/2017:LIQ. CASE NO.1

View Document

21/10/1621 October 2016 INSOLVENCY:PROGRESS REPORT ENDS 31/08/2016

View Document

19/01/1619 January 2016 ORDER OF COURT TO WIND UP

View Document

19/01/1619 January 2016 COURT ORDER INSOLVENCY:ROBIN ANDREW UPTON CAESED AND REPLACED BY JAMES RICHARD DUCKWORTH ON 15/12/2015

View Document

19/01/1619 January 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM 34 OLD PARK ROAD SOUTH ENFIELD MIDDX EN2 7DB

View Document

15/09/1515 September 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 ORDER OF COURT TO WIND UP

View Document

01/08/131 August 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/07/1220 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

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

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/07/1120 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/07/1012 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

11/07/1011 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAGDALINE PISTOLAS / 24/06/2010

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/07/096 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 DISS40 (DISS40(SOAD))

View Document

06/05/096 May 2009 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 SECRETARY'S CHANGE OF PARTICULARS / MATHEW MERRISON / 01/04/2008

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/2009 FROM, 18 CAMP DRIVE, HOUGHTON REGIS, BEDFORDSHIRE, LU5 5HE

View Document

09/12/089 December 2008 FIRST GAZETTE

View Document

25/06/0725 June 2007 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