STROLLGATE LIMITED

Company Documents

DateDescription
30/10/2530 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Director's details changed for Mr Mitchell Davidson on 2024-03-27

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/11/2321 November 2023 Termination of appointment of Ronald Davidson as a director on 2023-11-17

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/07/2013 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

09/07/209 July 2020 PREVEXT FROM 31/10/2019 TO 31/03/2020

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

30/07/1930 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/09/1824 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 014028150013

View Document

20/09/1820 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 014028150012

View Document

26/07/1826 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MITCHELL DAVIDSON / 15/02/2018

View Document

21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/07/1713 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS MARK BRITTEN / 13/01/2016

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/02/163 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/02/155 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/02/143 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MITCHELL DAVIDSON / 01/02/2013

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS MARK BRITTEN / 01/01/2014

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/04/136 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

25/02/1325 February 2013 PREVEXT FROM 30/06/2012 TO 31/10/2012

View Document

30/01/1330 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

24/05/1224 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

24/05/1224 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

24/05/1224 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

24/05/1224 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

13/03/1213 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

21/02/1221 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

18/01/1218 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

20/05/1120 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

23/03/1123 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MITCHELL DAVIDSON / 26/01/2011

View Document

31/01/1131 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

29/03/1029 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS MARK BRITTEN / 12/01/2010

View Document

08/02/108 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD DAVIDSON / 12/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN BRITTEN / 12/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MITCHELL DAVIDSON / 12/01/2010

View Document

12/11/0912 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/01/0920 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/01/0920 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED ROSS MARK BRITTEN

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

07/02/087 February 2008 RETURN MADE UP TO 12/01/08; NO CHANGE OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

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

View Document

23/03/0623 March 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

14/02/0414 February 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

04/03/034 March 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

15/01/0215 January 2002 REGISTERED OFFICE CHANGED ON 15/01/02 FROM: 8TH FLOOR NORTHWAY HOUSE, HIGH ROAD, WHETSTONE, LONDON N20 9LP

View Document

10/04/0110 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

01/02/011 February 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

15/02/0015 February 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

09/03/999 March 1999 RETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 12/01/98; NO CHANGE OF MEMBERS

View Document

13/08/9713 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9713 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9728 May 1997 RETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

27/04/9627 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

13/02/9613 February 1996 RETURN MADE UP TO 12/01/96; NO CHANGE OF MEMBERS

View Document

27/07/9527 July 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

25/04/9525 April 1995 REGISTERED OFFICE CHANGED ON 25/04/95 FROM: 3RD FLOOR CROWN HOUSE, 151 HIGH ROAD, LOUGHTON, ESSEX IG10 4LF

View Document

25/04/9525 April 1995 RETURN MADE UP TO 12/01/95; NO CHANGE OF MEMBERS

View Document

05/05/945 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

12/04/9412 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9411 March 1994 RETURN MADE UP TO 12/01/94; FULL LIST OF MEMBERS

View Document

04/05/934 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

25/02/9325 February 1993 RETURN MADE UP TO 12/01/93; FULL LIST OF MEMBERS

View Document

03/03/923 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

03/03/923 March 1992 RETURN MADE UP TO 12/01/92; FULL LIST OF MEMBERS

View Document

24/07/9124 July 1991 RETURN MADE UP TO 26/12/90; NO CHANGE OF MEMBERS

View Document

10/07/9110 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

16/11/9016 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

16/11/9016 November 1990 NEW DIRECTOR APPOINTED

View Document

07/08/907 August 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

25/07/8925 July 1989 RETURN MADE UP TO 13/01/89; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 RETURN MADE UP TO 13/01/88; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

30/06/8830 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/8710 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

10/11/8710 November 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

11/05/8711 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/8711 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/877 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/8613 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

09/08/869 August 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

30/11/7830 November 1978 SHARE CAPITAL/VALUE ON FORMATION

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