STRATHMORE CONTRACTING LIMITED
Status | DISSOLVED |
Company No. | 09693099 |
Category | Private Limited Company |
Incorporated | 20 Jul 2015 |
Age | 8 years, 10 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 13 Apr 2021 |
Years | 3 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
37 OTTERS REACH,OXFORD,OX1 5QL
Number: | 08658547 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 KEYHAM HOUSE WESTBOURNE PARK ROAD,LONDON,W2 5UH
Number: | 11956804 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
25 BOND WAY,CANNOCK,WS12 4SW
Number: | 09753953 |
Status: | ACTIVE |
Category: | Private Limited Company |