STRAND BY STRAND LIMITED
Status | ACTIVE |
Company No. | 04519949 |
Category | Private Limited Company |
Incorporated | 28 Aug 2002 |
Age | 21 years, 8 months |
Jurisdiction | England Wales |
Dissolution | 16 Jun 2015 |
Years | 8 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
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
Dissolved compulsory strike off suspended
Date: 09 Feb 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
Gazette filings brought up to date
Date: 18 Jan 2023
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Administrative restoration company
Date: 03 Aug 2015
Category: Restoration
Type: RT01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 19 Jun 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 18 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/08; full list of members
Documents
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
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
Legacy
Date: 12 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/06; full list of members
Documents
Legacy
Date: 05 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/07; no change of members
Documents
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
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
Legacy
Date: 09 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/05; full list of members
Documents
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
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
Legacy
Date: 01 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/04; full list of members
Documents
Legacy
Date: 09 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/03; full list of members
Documents
Legacy
Date: 03 Oct 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/03 to 30/09/03
Documents
Legacy
Date: 14 Feb 2003
Category: Capital
Type: 88(2)R
Description: Ad 28/08/02--------- £ si 49@1=49 £ ic 1/50
Documents
Legacy
Date: 28 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
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) |
MANLEY HOUSE FARM MANLEY LANE,FRODSHAM,WA6 0PF
Number: | 11520653 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
FLAT 54 LANDOS COURT,MANCHESTER,M40 7WT
Number: | 08036013 |
Status: | ACTIVE |
Category: | Private Limited Company |