STRATEGIC PUBLISHING LIMITED

Flat 4 10 Durham Road, Bromley, BR2 0SG, Kent
StatusDISSOLVED
Company No.06495980
CategoryPrivate Limited Company
Incorporated06 Feb 2008
Age16 years, 3 months, 24 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 years, 8 months, 24 days

SUMMARY

STRATEGIC PUBLISHING LIMITED is an dissolved private limited company with number 06495980. It was incorporated 16 years, 3 months, 24 days ago, on 06 February 2008 and it was dissolved 2 years, 8 months, 24 days ago, on 07 September 2021. The company address is Flat 4 10 Durham Road, Bromley, BR2 0SG, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 07 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Gazette notice compulsory

Date: 05 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2014

Action Date: 06 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2013

Action Date: 06 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2012

Action Date: 06 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2011

Action Date: 06 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2010

Action Date: 06 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-06

Documents

View document PDF

Move registers to sail company

Date: 01 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 01 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2010

Action Date: 13 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-13

Officer name: Ms. Agnieszka Czerwinska

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2010

Action Date: 13 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-13

Officer name: Mr Pierre Charles Kowlessar

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Feb 2010

Action Date: 08 Feb 2010

Category: Address

Type: AD01

Old address: 30 John Austin Close Kingston upon Thames Surrey KT2 6SU

Change date: 2010-02-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed ms. Agnieszka czerwinska

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / pierre kowlessar / 07/02/2009

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary john headley

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 30/01/2009 from 49 bridge lane bramhall stockport cheshire SK7 3AL

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed john headley

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary john headley

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 08/02/08 from: strategic publishing LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP

Documents

View document PDF

Resolution

Date: 08 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Capital

Type: 88(2)R

Description: Ad 06/02/08--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Incorporation company

Date: 06 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CABOSS LIMITED

136 BODEN STREET,GLASGOW,G40 3PX

Number:SC204296
Status:ACTIVE
Category:Private Limited Company

COLERIDGE CAPITAL LIMITED

WINNINGTON HOUSE 2 WOODBERRY GROVE,LONDON,N12 0DR

Number:05320043
Status:ACTIVE
Category:Private Limited Company

DYNAMITE HOSTS AND EVENTS LIMITED

58 ROTHBURY AVENUE,NEWCASTLE UPON TYNE,NE3 3HL

Number:06748667
Status:ACTIVE
Category:Private Limited Company

EGGZ EARPLUGS LIMITED

5 THE FIELDERS,CANVEY ISLAND,SS8 0RN

Number:11227149
Status:ACTIVE
Category:Private Limited Company

FIRMAMENT LTD

48 WAVERLEY ROAD,SALE,M33 7AX

Number:06403223
Status:ACTIVE
Category:Private Limited Company

MICROSS ELECTRONICS LIMITED

THE OLD JAIL,ROSS-ON-WYE,HR9 7DA

Number:01510533
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