STRAND BY STRAND LIMITED

263 Morland Road, Croydon, CR0 6HE, England
StatusACTIVE
Company No.04519949
CategoryPrivate Limited Company
Incorporated28 Aug 2002
Age21 years, 8 months
JurisdictionEngland Wales
Dissolution16 Jun 2015
Years8 years, 10 months, 12 days

SUMMARY

STRAND BY STRAND LIMITED is an active private limited company with number 04519949. It was incorporated 21 years, 8 months ago, on 28 August 2002 and it was dissolved 8 years, 10 months, 12 days ago, on 16 June 2015. The company address is 263 Morland Road, Croydon, CR0 6HE, England.



Company Fillings

Gazette filings brought up to date

Date: 13 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2024

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Feb 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 17 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2023

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2021

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-23

Old address: Flat 6 Sherwood Oaks 13 Frensham Road Kenley Surrey CR8 5NS

New address: 263 Morland Road Croydon CR0 6HE

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Aug 2018

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jacqueline Tennant

Termination date: 2016-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2015

Action Date: 20 Nov 2015

Category: Address

Type: AD01

New address: Flat 6 Sherwood Oaks 13 Frensham Road Kenley Surrey CR8 5NS

Change date: 2015-11-20

Old address: 263 Morland Road Croydon Surrey CR0 6HE

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-30

Officer name: Monique Eueline Tennant

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 07 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-07

Documents

View document PDF

Annual return company with made up date

Date: 03 Aug 2015

Action Date: 28 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Administrative restoration company

Date: 03 Aug 2015

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 16 Jun 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts amended with made up date

Date: 05 Nov 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AAMD

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2012

Action Date: 07 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-07

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2012

Action Date: 07 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Monique Eueline Tennant

Change date: 2012-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date

Date: 06 Oct 2011

Action Date: 07 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2010

Action Date: 28 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 28 Sep 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2009

Action Date: 28 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jun 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 18/06/2009 from, 90 meadvale road, croydon, surrey, CR0 6JW

Documents

View document PDF

Gazette notice compulsory

Date: 12 May 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2008

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 01 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/03; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/03 to 30/09/03

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Capital

Type: 88(2)R

Description: Ad 28/08/02--------- £ si 49@1=49 £ ic 1/50

Documents

View document PDF

Legacy

Date: 28 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 28/08/02 from: 84 temple chambers, temple avenue, london, EC4Y 0HP

Documents

View document PDF

Incorporation company

Date: 28 Aug 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONFEDERATION OF PASSENGER TRANSPORT UK

CHANCERY HOUSE 5TH FLOOR (SOUTH) CHANCERY HOUSE,LONDON,WC2A 1QS

Number:01182437
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LINK CAR FINANCE LTD

MANLEY HOUSE FARM MANLEY LANE,FRODSHAM,WA6 0PF

Number:11520653
Status:ACTIVE
Category:Private Limited Company

MANDEVILLE PREMIER LIMITED

23-27 KING ST,BEDS,LU1 2DW

Number:10824675
Status:ACTIVE
Category:Private Limited Company

MANOR FARM BARNS RESIDENTS LIMITED

FROST GROUP LIMITED AIRPORT HOUSE,CROYDON,CR0 0XZ

Number:11553628
Status:ACTIVE
Category:Private Limited Company

MICHAEL JAMES MANAGEMENT LIMITED

PRETORIA HOUSE,LLANFAIRFECHAN,LL33 0AL

Number:08297176
Status:ACTIVE
Category:Private Limited Company

PMR CONSULTING (UK) LIMITED

FLAT 54 LANDOS COURT,MANCHESTER,M40 7WT

Number:08036013
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source