STRUTS AND FRETS LTD

Company Documents

DateDescription
22/09/2322 September 2023 Final Gazette dissolved following liquidation

View Document

22/09/2322 September 2023 Final Gazette dissolved following liquidation

View Document

22/06/2322 June 2023 Return of final meeting in a members' voluntary winding up

View Document

03/11/223 November 2022 Liquidators' statement of receipts and payments to 2022-10-13

View Document

26/10/2126 October 2021 Registered office address changed from 154 Metro Central Heights 119 Newington Causeway London SE1 6BT England to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 2021-10-26

View Document

20/10/2120 October 2021 Declaration of solvency

View Document

20/10/2120 October 2021 Appointment of a voluntary liquidator

View Document

20/10/2120 October 2021 Resolutions

View Document

20/10/2120 October 2021 Resolutions

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

02/07/212 July 2021 Annual accounts for year ending 02 Jul 2021

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/08/2026 August 2020 PSC'S CHANGE OF PARTICULARS / MS FRANCESCA DE SICA / 19/08/2020

View Document

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 154 METRO CENTRAL HEIGHTS 119 NEWINGTON CAUSEWAY LONDON SE1 6BT ENGLAND

View Document

26/08/2026 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA DE SICA / 19/08/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA DE SICA / 17/02/2020

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCESCA DE SICA

View Document

29/03/1829 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/03/2018

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/03/1719 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

24/12/1624 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/09/1620 September 2016 REGISTERED OFFICE CHANGED ON 20/09/2016 FROM 364 METRO CENTRAL HEIGHTS 119 NEWINGTON CAUSEWAY LONDON SE1 6DQ UNITED KINGDOM

View Document

20/09/1620 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

19/09/1619 September 2016 SAIL ADDRESS CREATED

View Document

11/04/1611 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1517 March 2015 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