STRATPARK LEASING LIMITED

4 Mount Ephraim Road, Tunbridge Wells, TN1 1EE, Kent
StatusLIQUIDATION
Company No.08139940
CategoryPrivate Limited Company
Incorporated12 Jul 2012
Age11 years, 11 months, 30 days
JurisdictionEngland Wales

SUMMARY

STRATPARK LEASING LIMITED is an liquidation private limited company with number 08139940. It was incorporated 11 years, 11 months, 30 days ago, on 12 July 2012. The company address is 4 Mount Ephraim Road, Tunbridge Wells, TN1 1EE, Kent.



Company Fillings

Change sail address company with old address new address

Date: 09 Jul 2024

Category: Address

Type: AD02

Old address: 1 King William Street London EC4N 7AF United Kingdom

New address: 1 King William Street London EC4N 7AF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2024

Action Date: 04 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-04

Old address: 250 Fowler Avenue Farnborough Hampshire GU14 7JP England

New address: 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 23 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2023

Action Date: 12 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael David Parkes

Appointment date: 2023-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-10

Old address: 30 Camp Road Farnborough Hampshire GU14 6EW

New address: 250 Fowler Avenue Farnborough Hampshire GU14 7JP

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-25

Officer name: Mr Anthony James Parkes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Change corporate director company with change date

Date: 16 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2019-01-14

Officer name: Triple Point Investment Management Llp

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-01-14

Officer name: Triple Point Administration Llp

Documents

View document PDF

Change sail address company with old address new address

Date: 16 Jan 2019

Category: Address

Type: AD02

Old address: 18 st. Swithin's Lane London EC4N 8AD England

New address: 1 King William Street London EC4N 7AF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2016

Action Date: 12 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2015

Action Date: 12 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-12

Documents

View document PDF

Change corporate director company with change date

Date: 17 Jul 2015

Action Date: 13 Jun 2014

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2014-06-13

Officer name: Triple Point Investment Management Llp

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Mar 2015

Category: Address

Type: AD03

New address: 18 St. Swithin's Lane London EC4N 8AD

Documents

View document PDF

Change sail address company with new address

Date: 16 Mar 2015

Category: Address

Type: AD02

New address: 18 St. Swithin's Lane London EC4N 8AD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2015

Action Date: 03 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-03

Old address: 18 St. Swithin's Lane London EC4N 8AD England

New address: 30 Camp Road Farnborough Hampshire GU14 6EW

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Triple Point Administration Llp

Appointment date: 2015-03-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ch Business Services Limited

Termination date: 2015-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2015

Action Date: 03 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-03

Old address: 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB

New address: 30 Camp Road Farnborough Hampshire GU14 6EW

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gwendoline Ann Parkes

Appointment date: 2015-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2014

Action Date: 12 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-12

Documents

View document PDF

Termination director company with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Parkes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 12 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-12

Documents

View document PDF

Capital cancellation shares

Date: 27 Sep 2012

Action Date: 27 Sep 2012

Category: Capital

Type: SH06

Date: 2012-09-27

Capital : 10,000 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 18 Sep 2012

Category: Capital

Type: SH03

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Sep 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-07-31

New date: 2013-03-31

Documents

View document PDF

Capital allotment shares

Date: 14 Sep 2012

Action Date: 18 Jul 2012

Category: Capital

Type: SH01

Date: 2012-07-18

Capital : 10,001 GBP

Documents

View document PDF

Incorporation company

Date: 12 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABDULLA LAW LIMITED

THE STUDIO,KIDDERMINSTER,DY10 1UA

Number:08561423
Status:ACTIVE
Category:Private Limited Company

BC EUROPEAN CAPITAL VIII-7

HERITAGE HALL LE MARCHANT STREET,GUERNSEY,GY1 4HY

Number:LP010403
Status:ACTIVE
Category:Limited Partnership

DAY IN IMPORT & EXPORT CO. LIMITED

1 WROTTESLEY STREET,,B5 4RS

Number:01561508
Status:ACTIVE
Category:Private Limited Company

HULLBRIDGE TANDOORI LIMITED

301 FERRY ROAD,ESSEX,SS5 6NA

Number:11481677
Status:ACTIVE
Category:Private Limited Company

J5P LTD

14 LINDEN LAWNS,WEMBLEY,HA9 8BA

Number:07822709
Status:ACTIVE
Category:Private Limited Company

PEARSON CIVIL ENGINEERING LTD

16 BEAUMONT TERRACE,JARROW,NE32 5SG

Number:08027113
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source