STRATEGIC PUBLISHING LIMITED
Status | DISSOLVED |
Company No. | 06495980 |
Category | Private Limited Company |
Incorporated | 06 Feb 2008 |
Age | 16 years, 3 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 07 Sep 2021 |
Years | 2 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
Dissolution application strike off company
Date: 14 Jun 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
Gazette filings brought up to date
Date: 27 Feb 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Move registers to sail company
Date: 01 Mar 2010
Category: Address
Type: AD03
Documents
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
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
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
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
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
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/09; full list of members
Documents
Legacy
Date: 24 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed ms. Agnieszka czerwinska
Documents
Legacy
Date: 24 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / pierre kowlessar / 07/02/2009
Documents
Legacy
Date: 02 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary john headley
Documents
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
Legacy
Date: 11 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed john headley
Documents
Legacy
Date: 11 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary john headley
Documents
Legacy
Date: 18 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
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
Resolution
Date: 08 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Feb 2008
Category: Capital
Type: 88(2)R
Description: Ad 06/02/08--------- £ si 1@1=1 £ ic 1/2
Documents
Some Companies
136 BODEN STREET,GLASGOW,G40 3PX
Number: | SC204296 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
5 THE FIELDERS,CANVEY ISLAND,SS8 0RN
Number: | 11227149 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 WAVERLEY ROAD,SALE,M33 7AX
Number: | 06403223 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD JAIL,ROSS-ON-WYE,HR9 7DA
Number: | 01510533 |
Status: | ACTIVE |
Category: | Private Limited Company |