STRATEGIC SUPPORT LIMITED
Status | DISSOLVED |
Company No. | 07245580 |
Category | Private Limited Company |
Incorporated | 06 May 2010 |
Age | 14 years, 30 days |
Jurisdiction | England Wales |
Dissolution | 10 Mar 2020 |
Years | 4 years, 2 months, 26 days |
SUMMARY
STRATEGIC SUPPORT LIMITED is an dissolved private limited company with number 07245580. It was incorporated 14 years, 30 days ago, on 06 May 2010 and it was dissolved 4 years, 2 months, 26 days ago, on 10 March 2020. The company address is 4 Priory Park 4 Priory Park, Aylesford, ME20 7PP, Kent.
Company Fillings
Dissolved compulsory strike off suspended
Date: 19 Feb 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change account reference date company previous shortened
Date: 18 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA01
Made up date: 2019-05-31
New date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 07 May 2019
Action Date: 06 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-06
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 06 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-06
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 06 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-06
Documents
Accounts with accounts type unaudited abridged
Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 06 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-06
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 26 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: 06 May 2015
Action Date: 06 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-06
Documents
Appoint corporate secretary company with name
Date: 03 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Secretarial Agents Limited
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2014
Action Date: 06 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-06
Documents
Termination director company with name
Date: 14 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janice Hales
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 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: 17 May 2013
Action Date: 06 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-06
Documents
Change registered office address company with date old address
Date: 20 Mar 2013
Action Date: 20 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-20
Old address: 4 Priory Park Mills Road Mills Road Aylesford Kent ME20 7PP England
Documents
Change registered office address company with date old address
Date: 18 Mar 2013
Action Date: 18 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-18
Old address: 16 Bower Street Maidstone Kent ME16 8SD England
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 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: 08 May 2012
Action Date: 06 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-06
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Capital allotment shares
Date: 24 Feb 2012
Action Date: 14 Nov 2011
Category: Capital
Type: SH01
Date: 2011-11-14
Capital : 1,200,001 GBP
Documents
Appoint person director company with name
Date: 23 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Janice Hales
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2011
Action Date: 06 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-06
Documents
Change registered office address company with date old address
Date: 06 Sep 2010
Action Date: 06 Sep 2010
Category: Address
Type: AD01
Old address: 28 Harrow Way Weavering Maidstone Kent ME14 5TU England
Change date: 2010-09-06
Documents
Some Companies
1 CUMBERLAND TERRACE,HOVE,BN3 7DR
Number: | 11573459 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 GILBERT CLOSE,LONDON,SE18 4PT
Number: | 07594859 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,W1F 8GW
Number: | LP018520 |
Status: | ACTIVE |
Category: | Limited Partnership |
IVANHOE COTTAGE,ASCOT,SL5 7QP
Number: | 03449113 |
Status: | ACTIVE |
Category: | Private Limited Company |
Q. VAN DAALEN CONSULTING LIMITED
483 GREEN LANES,LONDON,N13 4BS
Number: | 08569297 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 06304596 |
Status: | ACTIVE |
Category: | Private Limited Company |