STRATEGIC FIN MGMT LIMITED
Status | DISSOLVED |
Company No. | 09770885 |
Category | Private Limited Company |
Incorporated | 10 Sep 2015 |
Age | 8 years, 8 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 11 Jan 2022 |
Years | 2 years, 4 months, 24 days |
SUMMARY
STRATEGIC FIN MGMT LIMITED is an dissolved private limited company with number 09770885. It was incorporated 8 years, 8 months, 24 days ago, on 10 September 2015 and it was dissolved 2 years, 4 months, 24 days ago, on 11 January 2022. The company address is Flat 1408 Amelia House 41 Lyell Street, London, E14 0ST, England.
Company Fillings
Gazette dissolved voluntary
Date: 11 Jan 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Oct 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change account reference date company previous extended
Date: 30 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2020-09-30
New date: 2021-03-31
Documents
Gazette filings brought up to date
Date: 13 Jan 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 12 Jan 2021
Action Date: 10 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-10
Documents
Change to a person with significant control
Date: 12 Jan 2021
Action Date: 12 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-12
Psc name: Mr Lester De Leon
Documents
Change person director company with change date
Date: 12 Jan 2021
Action Date: 12 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lester De Leon
Change date: 2021-01-12
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2021
Action Date: 12 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-12
Old address: Mansion House Manchester Road Altrincham Cheshire WA14 4RW England
New address: Flat 1408 Amelia House 41 Lyell Street London E14 0st
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 10 Sep 2019
Action Date: 10 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-10
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 17 Sep 2018
Action Date: 10 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-10
Documents
Resolution
Date: 25 Jun 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 19 Sep 2017
Action Date: 10 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-10
Documents
Accounts with accounts type micro entity
Date: 10 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change person director company with change date
Date: 01 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-01
Officer name: Mr Lester De Leon
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 10 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-10
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2015
Action Date: 04 Dec 2015
Category: Address
Type: AD01
New address: Mansion House Manchester Road Altrincham Cheshire WA14 4RW
Change date: 2015-12-04
Old address: Apartment 21 Avant Garde Tower 23 Sclater Street London E1 6GR
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2015
Action Date: 05 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-05
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2015
Action Date: 04 Nov 2015
Category: Address
Type: AD01
Old address: Mansion House Manchester Road Altrincham Cheshire WA14 4RW England
New address: Apartment 21 Avant Garde Tower 23 Sclater Street London E1 6GR
Change date: 2015-11-04
Documents
Change person director company with change date
Date: 03 Nov 2015
Action Date: 03 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-03
Officer name: Lester De Leon
Documents
Change person director company with change date
Date: 30 Oct 2015
Action Date: 30 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-30
Officer name: Lester De Leon
Documents
Some Companies
THE HANGAR MOSQUITO WAY,HATFIELD,AL10 9AX
Number: | 02974283 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9 TURNPIKE FARM,BIGGLESWADE,SG18 0EP
Number: | 06726067 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMPSHIRE COUNTY PEST CONTROL LTD
31 WHITFIELD CLOSE,GUILDFORD,GU2 9GD
Number: | 10833242 |
Status: | ACTIVE |
Category: | Private Limited Company |
LATIUM PLASTICS ENTERPRISES LIMITED
HAMILTON HOUSE,ALTRINCHAM,WA14 4DR
Number: | 07194177 |
Status: | ACTIVE |
Category: | Private Limited Company |
308 HIGH STREET,CROYDON,CR0 1NG
Number: | 11227699 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CRANWICH ROAD,LONDON,N16 5JX
Number: | 11654600 |
Status: | ACTIVE |
Category: | Private Limited Company |