STRONG PROPERTY SERVICES LIMITED
Company Documents
Date | Description |
---|---|
22/02/2222 February 2022 | Final Gazette dissolved via voluntary strike-off |
22/02/2222 February 2022 | Final Gazette dissolved via voluntary strike-off |
07/12/217 December 2021 | First Gazette notice for voluntary strike-off |
07/12/217 December 2021 | First Gazette notice for voluntary strike-off |
30/11/2130 November 2021 | Application to strike the company off the register |
25/11/2125 November 2021 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-23 with no updates |
27/07/2127 July 2021 | Micro company accounts made up to 2020-10-31 |
18/07/2118 July 2021 | Registered office address changed from Top Floor Buckley House 31a the Hundred Romsey Hampshire SO51 8GD to 7 Latimer Street Romsey SO51 8DF on 2021-07-18 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/07/2030 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
23/07/1923 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
26/07/1826 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
15/11/1615 November 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/05/1624 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
09/11/159 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN STRONG / 31/10/2015 |
09/11/159 November 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
06/11/156 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN STRONG / 06/11/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
04/03/154 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/10/1429 October 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
09/07/149 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/10/1328 October 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
23/10/1223 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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