C E STRATHEARN LIMITED

08262526
KENSINGTON PALACE PALACE GREEN LONDON ENGLAND W8 4PX

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
11 Jan 2022 gazette Gazette Dissolved Voluntary 1 Buy now
26 Oct 2021 gazette Gazette Notice Voluntary 1 Buy now
15 Oct 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
12 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2021 officers Appointment of director (Miss Leslie Jane Ferrar Cvo) 2 Buy now
12 Jan 2021 officers Termination of appointment of director (Clara Jane Rose Pearce) 1 Buy now
12 Jan 2021 officers Termination of appointment of director (Simon Case) 1 Buy now
12 Jan 2021 accounts Annual Accounts 2 Buy now
04 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Mar 2020 officers Appointment of director (Dr Simon Case Cvo) 2 Buy now
24 Feb 2020 officers Termination of appointment of director (Catherine Ward Quinn) 1 Buy now
18 Dec 2019 accounts Annual Accounts 2 Buy now
23 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2019 officers Appointment of director (Mr John Guy Elmhirst Monson) 2 Buy now
26 Mar 2019 officers Appointment of director (Ms Catherine Ward Quinn) 2 Buy now
14 Dec 2018 accounts Annual Accounts 2 Buy now
02 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Nov 2017 officers Termination of appointment of director (Rebecca Lucy Anne Deacon) 1 Buy now
01 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Nov 2017 accounts Annual Accounts 2 Buy now
01 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2016 accounts Annual Accounts 2 Buy now
02 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Dec 2015 accounts Annual Accounts 2 Buy now
04 Nov 2015 annual-return Annual Return 3 Buy now
11 Nov 2014 annual-return Annual Return 3 Buy now
09 Oct 2014 officers Appointment of director (Mrs Clara Pearce) 2 Buy now
09 Oct 2014 officers Termination of appointment of director (Polly Clare Mcgivern) 1 Buy now
23 Jun 2014 accounts Annual Accounts 2 Buy now
07 Nov 2013 annual-return Annual Return 3 Buy now
14 May 2013 change-of-name Certificate Change Of Name Company 3 Buy now
16 Nov 2012 officers Termination of appointment of director (Tyrolese (Directors) Limited) 1 Buy now
16 Nov 2012 officers Termination of appointment of director (Jonathan Haley) 1 Buy now
16 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Nov 2012 officers Appointment of director (Miss Polly Clare Mcgivern) 2 Buy now
16 Nov 2012 officers Appointment of director (Rebecca Lucy Anne Deacon) 2 Buy now
16 Nov 2012 capital Return of Allotment of shares 3 Buy now
16 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Nov 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Oct 2012 incorporation Incorporation Company 14 Buy now