STRATEGIC TECHNOLOGIES & SOLUTIONS LIMITED
Status | LIQUIDATION |
Company No. | 07079990 |
Category | Private Limited Company |
Incorporated | 18 Nov 2009 |
Age | 14 years, 6 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
STRATEGIC TECHNOLOGIES & SOLUTIONS LIMITED is an liquidation private limited company with number 07079990. It was incorporated 14 years, 6 months, 14 days ago, on 18 November 2009. The company address is Griffins, Tavistock House North Griffins, Tavistock House North, London, WC1H 9HR.
Company Fillings
Liquidation compulsory winding up progress report
Date: 09 Feb 2024
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2023
Action Date: 02 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-02
Old address: Griffins Tavistock House South Tavistock Square London WC1H 9LG
New address: Griffins, Tavistock House North Tavistock Square London WC1H 9HR
Documents
Liquidation compulsory winding up progress report
Date: 24 Jan 2023
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 03 Feb 2022
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 27 Jan 2021
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2019
Action Date: 17 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-17
Old address: 9 Bickels Yard 151-153 Beromondsey Street London London SE1 3HA
New address: Griffins Tavistock House South Tavistock Square London WC1H 9LG
Documents
Liquidation compulsory appointment liquidator
Date: 16 Dec 2019
Category: Insolvency
Sub Category: Compulsory
Type: WU04
Documents
Liquidation compulsory winding up order
Date: 26 Jun 2019
Category: Insolvency
Type: COCOMP
Documents
Dissolved compulsory strike off suspended
Date: 09 Sep 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 22 Mar 2017
Action Date: 19 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-19
Documents
Gazette filings brought up to date
Date: 22 Oct 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2016
Action Date: 19 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-19
Documents
Termination director company with name termination date
Date: 30 Nov 2015
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gail Hill
Termination date: 2015-11-30
Documents
Accounts with accounts type total exemption small
Date: 12 May 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2015
Action Date: 19 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-19
Documents
Mortgage create with deed with charge number
Date: 24 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 070799900002
Documents
Mortgage satisfy charge full
Date: 10 Jun 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2014
Action Date: 19 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-19
Documents
Change person director company with change date
Date: 07 May 2014
Action Date: 19 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rodney Dominic Anthony Azavedo
Change date: 2014-02-19
Documents
Change account reference date company previous shortened
Date: 27 Feb 2014
Action Date: 30 May 2013
Category: Accounts
Type: AA01
Made up date: 2013-05-31
New date: 2013-05-30
Documents
Capital allotment shares
Date: 16 May 2013
Action Date: 11 Mar 2013
Category: Capital
Type: SH01
Capital : 1,002 GBP
Date: 2013-03-11
Documents
Capital allotment shares
Date: 11 Apr 2013
Action Date: 11 Mar 2013
Category: Capital
Type: SH01
Capital : 351,002 GBP
Date: 2013-03-11
Documents
Resolution
Date: 11 Apr 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 21 Feb 2013
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 21 Feb 2013
Action Date: 31 Mar 2012
Category: Capital
Type: SH01
Capital : 1,002 GBP
Date: 2012-03-31
Documents
Resolution
Date: 21 Feb 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 19 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-19
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2012
Action Date: 18 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-18
Documents
Change person director company with change date
Date: 07 Jun 2012
Action Date: 07 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-07
Officer name: Ms Gail Hill
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2011
Action Date: 18 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-18
Documents
Change account reference date company previous shortened
Date: 28 Sep 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA01
Made up date: 2011-11-30
New date: 2011-05-31
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2010
Action Date: 18 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-18
Documents
Change person director company with change date
Date: 21 Dec 2010
Action Date: 18 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-18
Officer name: Ms Gail Hill
Documents
Legacy
Date: 03 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Appoint person director company with name
Date: 30 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Gail Hill
Documents
Some Companies
37 QUEENS GATE,,SW7 5HR
Number: | 01870688 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKLANDS COURT MANAGEMENT (HIGH WYCOMBE) LIMITED
DASHWOODS LTD,HIGH WYCOMBE,HP12 3DZ
Number: | 02918508 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 BERESFORD TERRACE,AYR,KA7 2EG
Number: | SC551858 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
58 CALLOW HILL ROAD,BIRMINGHAM,B48 7LR
Number: | 07648364 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYMEDALE BUSINESS CENTRE LYMEDALE BUSINESS PARK,NEWCASTLE UNDER LYME,ST5 9QF
Number: | 09474227 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11198788 |
Status: | ACTIVE |
Category: | Private Limited Company |