STRAWBERRY STAR DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 06254269 |
Category | Private Limited Company |
Incorporated | 21 May 2007 |
Age | 16 years, 11 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
STRAWBERRY STAR DEVELOPMENTS LIMITED is an active private limited company with number 06254269. It was incorporated 16 years, 11 months, 14 days ago, on 21 May 2007. The company address is Unit 701, Vauxhall Sky Gardens Unit 701, Vauxhall Sky Gardens, London, SW8 2GB, England.
Company Fillings
Confirmation statement with no updates
Date: 26 Feb 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Appoint person director company with name date
Date: 01 Feb 2024
Action Date: 31 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-31
Officer name: Mr. Santhosh Kerodi Chandregowda
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 20 Nov 2023
Action Date: 16 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-16
Officer name: Mr Sathvik Heggadde Satish
Documents
Termination director company with name termination date
Date: 20 Nov 2023
Action Date: 16 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-16
Officer name: Michael Scott Vos
Documents
Accounts with accounts type small
Date: 26 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type small
Date: 06 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Resolution
Date: 30 Apr 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 12 Feb 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Accounts with accounts type small
Date: 13 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 05 Feb 2020
Action Date: 20 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-20
Officer name: Mr Michael Scott Vos
Documents
Termination secretary company with name termination date
Date: 31 Jan 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Yash Dave
Termination date: 2020-01-31
Documents
Termination director company with name termination date
Date: 31 Jan 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yash Dave
Termination date: 2020-01-31
Documents
Appoint person director company with name date
Date: 20 Jan 2020
Action Date: 15 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Scott Vos
Appointment date: 2020-01-15
Documents
Termination director company with name termination date
Date: 20 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-01
Officer name: Santhosh Gowda
Documents
Confirmation statement with updates
Date: 08 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type small
Date: 09 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Cessation of a person with significant control
Date: 07 Aug 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-01
Psc name: Strawberry Star (G) Pte Ltd
Documents
Notification of a person with significant control
Date: 17 Jul 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-01-01
Psc name: Strawberry Star Group Ltd
Documents
Confirmation statement with no updates
Date: 11 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type small
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 04 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-31
Officer name: Mr Sathvik Heggadde Satish
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2018
Action Date: 09 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-09
Old address: 15 Savile Row London W1S 3PJ
New address: Unit 701, Vauxhall Sky Gardens 153 Wandsworth Road London SW8 2GB
Documents
Confirmation statement with updates
Date: 22 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type small
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 21 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-21
Documents
Accounts with accounts type full
Date: 20 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 21 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-21
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 21 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-21
Documents
Accounts with accounts type small
Date: 26 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person secretary company with name date
Date: 20 Feb 2015
Action Date: 20 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Yash Dave
Appointment date: 2015-02-20
Documents
Termination secretary company with name termination date
Date: 20 Feb 2015
Action Date: 20 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-02-20
Officer name: Santhosh Gowda
Documents
Termination director company with name termination date
Date: 20 Feb 2015
Action Date: 20 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yogesh Shetty
Termination date: 2015-02-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Jan 2015
Action Date: 30 Jan 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 062542690003
Charge creation date: 2015-01-30
Documents
Appoint person director company with name date
Date: 10 Dec 2014
Action Date: 10 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Yash Dave
Appointment date: 2014-12-10
Documents
Termination director company with name termination date
Date: 10 Dec 2014
Action Date: 10 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Balasubramanian Srinivasagam
Termination date: 2014-12-10
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2014
Action Date: 21 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-21
Documents
Change person secretary company with change date
Date: 16 Oct 2013
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Santhosh Gowda
Change date: 2013-10-01
Documents
Change person director company with change date
Date: 16 Oct 2013
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-01
Officer name: Mr Santhosh Gowda
Documents
Change person secretary company with change date
Date: 16 Oct 2013
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Santhosh Gowda
Change date: 2013-10-01
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 12 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sathvik Heggadde Satish
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2013
Action Date: 21 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-21
Documents
Change person director company with change date
Date: 04 Jul 2013
Action Date: 30 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-30
Officer name: Mr Santhosh Gowda
Documents
Change person secretary company with change date
Date: 03 Jul 2013
Action Date: 30 Jun 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-06-30
Officer name: Mr Santhosh Gowda
Documents
Legacy
Date: 07 Feb 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2012
Action Date: 21 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-21
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2011
Action Date: 21 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-21
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 04 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Balasubramanian Srinivasagam
Documents
Termination director company with name
Date: 03 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohamed Ali
Documents
Termination director company with name
Date: 03 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Junaid Ali
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2010
Action Date: 21 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-21
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Junaid Abid Ali
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Santhosh Gowda
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Yogesh Shetty
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mohamed Ali
Change date: 2009-10-01
Documents
Termination director company with name
Date: 02 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iftikhar Khan
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 29 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/09; full list of members
Documents
Legacy
Date: 29 May 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / santhosh gowda / 01/01/2009
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/08; full list of members
Documents
Resolution
Date: 24 Jun 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 25/03/2008 from 1 doughty street london WC1N 2PH
Documents
Legacy
Date: 18 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 03 Dec 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed strawberry associates LIMITED\certificate issued on 03/12/07
Documents
Legacy
Date: 19 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/08 to 31/12/07
Documents
Legacy
Date: 13 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
20 SYCAMORE DRIVE,WEST SUSSEX,RH19 3UJ
Number: | 05758981 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MILLS,DERBY,DE1 2RJ
Number: | 06214917 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ST. MARTHA'S COTTAGES,GUILDFORD,GU5 9SL
Number: | 04889532 |
Status: | ACTIVE |
Category: | Private Limited Company |
J.G. FLETCHER & SON (BAKERS) LTD
4D CRICKET STREET BUSINESS CENTRE,WIGAN,WN6 7TP
Number: | 05902467 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN BAYLISS PLUMBING & HEATING LIMITED
BRUNSWICK HOUSE,REDDITCH,B97 6DY
Number: | 11260818 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 14, MOR WORKSPACE,NEWQUAY,TR7 2FP
Number: | 08745812 |
Status: | ACTIVE |
Category: | Private Limited Company |