STROYD-HUTTON CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/12/2410 December 2024 | Final Gazette dissolved via voluntary strike-off |
| 10/12/2410 December 2024 | Final Gazette dissolved via voluntary strike-off |
| 15/10/2415 October 2024 | Voluntary strike-off action has been suspended |
| 15/10/2415 October 2024 | Voluntary strike-off action has been suspended |
| 24/09/2424 September 2024 | First Gazette notice for voluntary strike-off |
| 21/02/2421 February 2024 | Confirmation statement made on 2024-01-11 with no updates |
| 29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/03/2321 March 2023 | Confirmation statement made on 2023-01-11 with no updates |
| 27/12/2227 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 28/12/1928 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
| 15/12/1815 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
| 20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
| 23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 08/03/168 March 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
| 24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 03/03/153 March 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
| 27/12/1427 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 08/03/148 March 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
| 02/12/132 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 28/07/1328 July 2013 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSTONE |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 05/03/135 March 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
| 23/12/1223 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 23/10/1223 October 2012 | DIRECTOR APPOINTED MR DAVID ANTHONY JOHNSTONE |
| 15/06/1215 June 2012 | 17/02/12 STATEMENT OF CAPITAL GBP 200 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 06/03/126 March 2012 | Annual return made up to 11 January 2012 with full list of shareholders |
| 23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 04/03/114 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JOSAPHINE STROYD HUTTON / 01/01/2011 |
| 04/03/114 March 2011 | Annual return made up to 11 January 2011 with full list of shareholders |
| 31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 22/03/1022 March 2010 | REGISTERED OFFICE CHANGED ON 22/03/2010 FROM 3 WARNERS MILL SILKS WAY BRAINTREE ESSEX CM7 3GB |
| 26/01/1026 January 2010 | Annual return made up to 11 January 2010 with full list of shareholders |
| 16/12/0916 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 12/01/0912 January 2009 | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS |
| 21/08/0821 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 25/01/0825 January 2008 | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS |
| 14/01/0814 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 27/03/0727 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 02/02/072 February 2007 | RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS |
| 13/09/0613 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 08/09/068 September 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 30/06/0630 June 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 30/06/0630 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 31/01/0631 January 2006 | RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS |
| 16/01/0616 January 2006 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
| 26/01/0526 January 2005 | REGISTERED OFFICE CHANGED ON 26/01/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
| 26/01/0526 January 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 26/01/0526 January 2005 | NEW DIRECTOR APPOINTED |
| 26/01/0526 January 2005 | SECRETARY RESIGNED |
| 26/01/0526 January 2005 | DIRECTOR RESIGNED |
| 11/01/0511 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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