C E STRATHEARN LIMITED

08262526
KENSINGTON PALACE PALACE GREEN LONDON ENGLAND W8 4PX

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