STRATEGIC FRANCHISE SOLUTIONS LIMITED

06525223
GROVE HOUSE COOMBS WOOD COURT STEEL PARK ROAD HALESOWEN B62 8BF

Documents

Documents
Date Category Description Pages
03 Sep 2019 gazette Gazette Dissolved Voluntary 1 Buy now
18 Jun 2019 gazette Gazette Notice Voluntary 1 Buy now
11 Jun 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
29 May 2019 officers Termination of appointment of director (Steven Thomas Bignell) 1 Buy now
29 May 2019 accounts Annual Accounts 8 Buy now
10 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2018 accounts Annual Accounts 8 Buy now
10 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2017 accounts Annual Accounts 8 Buy now
10 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Sep 2016 accounts Annual Accounts 8 Buy now
11 Apr 2016 annual-return Annual Return 5 Buy now
14 Sep 2015 accounts Annual Accounts 7 Buy now
10 Apr 2015 annual-return Annual Return 5 Buy now
18 Dec 2014 accounts Annual Accounts 7 Buy now
14 Apr 2014 annual-return Annual Return 5 Buy now
01 Aug 2013 accounts Annual Accounts 7 Buy now
28 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Apr 2013 annual-return Annual Return 5 Buy now
07 Aug 2012 accounts Annual Accounts 6 Buy now
24 Apr 2012 annual-return Annual Return 4 Buy now
24 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Sep 2011 accounts Annual Accounts 6 Buy now
01 Aug 2011 officers Change of particulars for director (Mr Roger Eric Wild) 2 Buy now
01 Jun 2011 annual-return Annual Return 4 Buy now
31 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 May 2011 address Move Registers To Sail Company 1 Buy now
31 May 2011 address Change Sail Address Company 1 Buy now
30 May 2011 officers Change of particulars for director (Steven Thomas Bignell) 2 Buy now
29 Apr 2010 accounts Annual Accounts 5 Buy now
12 Apr 2010 annual-return Annual Return 4 Buy now
12 Apr 2010 officers Change of particulars for director (Roger Eric Wild) 2 Buy now
15 Mar 2010 capital Return of Allotment of shares 4 Buy now
11 Feb 2010 officers Appointment of director (Steven Thomas Bignell) 2 Buy now
11 Feb 2010 officers Appointment of director (Roger Eric Wild) 2 Buy now
11 Feb 2010 officers Termination of appointment of director (Anne Wild) 1 Buy now
20 Dec 2009 accounts Annual Accounts 3 Buy now
24 Apr 2009 annual-return Return made up to 31/03/09; full list of members 5 Buy now
31 Jul 2008 incorporation Memorandum Articles 16 Buy now
18 Jul 2008 officers Director appointed anne wild 2 Buy now
10 Jul 2008 officers Appointment terminated director peter copsey 1 Buy now
10 Jul 2008 officers Appointment terminated secretary jasprit jagdev 1 Buy now
04 Jul 2008 address Registered office changed on 04/07/2008 from 5 centre court vine lane halesowen west midlands B63 3EB 1 Buy now
03 Jul 2008 change-of-name Certificate Change Of Name Company 2 Buy now
05 Mar 2008 incorporation Incorporation Company 19 Buy now