Stradbrook Investments Ltd was registered on 30 January 2004 and has its registered office in Essex, it has a status of "Dissolved". We do not know the number of employees at the company. This business has no directors listed at Companies House.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 22 May 2017 | |
4.71 - Return of final meeting in members' voluntary winding-up | 22 February 2017 | |
AD01 - Change of registered office address | 19 February 2016 | |
RESOLUTIONS - N/A | 18 February 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 18 February 2016 | |
4.70 - N/A | 18 February 2016 | |
MR04 - N/A | 18 February 2016 | |
MR04 - N/A | 18 February 2016 | |
MR04 - N/A | 18 February 2016 | |
MR04 - N/A | 18 February 2016 | |
AR01 - Annual Return | 09 February 2016 | |
CH01 - Change of particulars for director | 28 October 2015 | |
AA - Annual Accounts | 30 July 2015 | |
CH01 - Change of particulars for director | 17 March 2015 | |
CH03 - Change of particulars for secretary | 17 March 2015 | |
CH01 - Change of particulars for director | 17 March 2015 | |
CH01 - Change of particulars for director | 17 March 2015 | |
AR01 - Annual Return | 05 February 2015 | |
AA - Annual Accounts | 25 July 2014 | |
AR01 - Annual Return | 30 January 2014 | |
CH01 - Change of particulars for director | 05 November 2013 | |
AA - Annual Accounts | 12 July 2013 | |
AR01 - Annual Return | 05 March 2013 | |
AA - Annual Accounts | 06 March 2012 | |
CH01 - Change of particulars for director | 20 February 2012 | |
AR01 - Annual Return | 16 February 2012 | |
AA - Annual Accounts | 30 March 2011 | |
AR01 - Annual Return | 17 February 2011 | |
AA - Annual Accounts | 19 April 2010 | |
AR01 - Annual Return | 12 March 2010 | |
CH01 - Change of particulars for director | 19 November 2009 | |
CH01 - Change of particulars for director | 19 November 2009 | |
CH01 - Change of particulars for director | 04 November 2009 | |
CH03 - Change of particulars for secretary | 04 November 2009 | |
AA - Annual Accounts | 06 July 2009 | |
363a - Annual Return | 05 February 2009 | |
AA - Annual Accounts | 27 October 2008 | |
363a - Annual Return | 06 February 2008 | |
395 - Particulars of a mortgage or charge | 18 December 2007 | |
395 - Particulars of a mortgage or charge | 20 June 2007 | |
AA - Annual Accounts | 15 May 2007 | |
363a - Annual Return | 02 February 2007 | |
AA - Annual Accounts | 05 April 2006 | |
363a - Annual Return | 02 February 2006 | |
395 - Particulars of a mortgage or charge | 14 January 2006 | |
395 - Particulars of a mortgage or charge | 19 October 2005 | |
AA - Annual Accounts | 19 April 2005 | |
363a - Annual Return | 17 February 2005 | |
MEM/ARTS - N/A | 07 May 2004 | |
288a - Notice of appointment of directors or secretaries | 28 April 2004 | |
288a - Notice of appointment of directors or secretaries | 28 April 2004 | |
288a - Notice of appointment of directors or secretaries | 28 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 April 2004 | |
288b - Notice of resignation of directors or secretaries | 28 April 2004 | |
288b - Notice of resignation of directors or secretaries | 28 April 2004 | |
225 - Change of Accounting Reference Date | 28 April 2004 | |
CERTNM - Change of name certificate | 19 April 2004 | |
NEWINC - New incorporation documents | 30 January 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 11 December 2007 | Fully Satisfied |
N/A |
Mortgage | 13 June 2007 | Fully Satisfied |
N/A |
Mortgage | 09 January 2006 | Fully Satisfied |
N/A |
Mortgage | 11 October 2005 | Fully Satisfied |
N/A |