STRATHMORE CONTRACTING LIMITED

Suite 1 Ground Floor Gower House Suite 1 Ground Floor Gower House, Swansea, SA4 3GS, United Kingdom
StatusDISSOLVED
Company No.09693099
CategoryPrivate Limited Company
Incorporated20 Jul 2015
Age8 years, 10 months, 9 days
JurisdictionEngland Wales
Dissolution13 Apr 2021
Years3 years, 1 month, 16 days

SUMMARY

STRATHMORE CONTRACTING LIMITED is an dissolved private limited company with number 09693099. It was incorporated 8 years, 10 months, 9 days ago, on 20 July 2015 and it was dissolved 3 years, 1 month, 16 days ago, on 13 April 2021. The company address is Suite 1 Ground Floor Gower House Suite 1 Ground Floor Gower House, Swansea, SA4 3GS, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vairamuthu Muthaiah

Termination date: 2020-09-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vairamuthu Muthaiah

Cessation date: 2020-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2020

Action Date: 03 Apr 2020

Category: Address

Type: AD01

Old address: Suite 338 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS United Kingdom

Change date: 2020-04-03

New address: Suite 1 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-18

Old address: Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS United Kingdom

New address: Suite 338 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Dec 2017

Action Date: 27 Dec 2017

Category: Address

Type: AD01

Old address: 1, Canute Road Southampton SO14 3FH United Kingdom

Change date: 2017-12-27

New address: Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2017

Action Date: 27 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Address

Type: AD01

Old address: 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB England

New address: 1, Canute Road Southampton SO14 3FH

Change date: 2017-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2017

Action Date: 23 May 2017

Category: Address

Type: AD01

New address: 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB

Change date: 2017-05-23

Old address: PO Box 10522 Mercury Accountancy Services West Bridgford Nottingham NG2 9QW England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Address

Type: AD01

New address: PO Box 10522 Mercury Accountancy Services West Bridgford Nottingham NG2 9QW

Change date: 2017-03-17

Old address: 19-20 Baxter Gate Loughborough Leicestershire LE11 1TG England

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 27 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2016

Action Date: 28 Apr 2016

Category: Address

Type: AD01

New address: 19-20 Baxter Gate Loughborough Leicestershire LE11 1TG

Change date: 2016-04-28

Old address: PO Box 10522 Mercury Accountancy Services Nottingham Nottingham NG2 9QW United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2016

Action Date: 29 Mar 2016

Category: Address

Type: AD01

Old address: Branston Court Branston Street Birmingham B18 6BA

New address: PO Box 10522 Mercury Accountancy Services Nottingham Nottingham NG2 9QW

Change date: 2016-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 27 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2015

Action Date: 08 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-08

Officer name: Emma Grimshaw

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2015

Action Date: 08 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vairamuthu Muthaiah

Appointment date: 2015-10-08

Documents

View document PDF

Incorporation company

Date: 20 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COREBIO LIMITED

37 OTTERS REACH,OXFORD,OX1 5QL

Number:08658547
Status:ACTIVE
Category:Private Limited Company

ELITE PRACTICE CLINIC LTD

56 KEYHAM HOUSE WESTBOURNE PARK ROAD,LONDON,W2 5UH

Number:11956804
Status:ACTIVE
Category:Private Limited Company

M&S CARPENTRY LTD

138 SOUTH LODGE DRIVE,LONDON,N14 4XL

Number:08106270
Status:ACTIVE
Category:Private Limited Company

NEW PHOENIX DECORATORS LIMITED

16 JUNCTION ROAD,BIRMINGHAM,B21 0EL

Number:11287708
Status:ACTIVE
Category:Private Limited Company

NORWAY SOVEREIGN INVESTMENT CORPORATION AS LTD

1, THE CENTRE, HIGH STREET,GILLINGHAM,SP8 4AB

Number:08809361
Status:ACTIVE
Category:Private Limited Company

SJB MANAGMENT LTD

25 BOND WAY,CANNOCK,WS12 4SW

Number:09753953
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