Advanced company searchLink opens in new window

STRIKEBACK B LIMITED

Company number 05879286

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Nov 2015 AP01 Appointment of Ms Angela Mcmullen as a director on 12 November 2015
07 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
25 Aug 2015 SH01 Statement of capital following an allotment of shares on 24 August 2015
  • GBP 25,699,248
25 Aug 2015 CH01 Director's details changed for Mrs Victoria Jane Turton on 25 August 2015
20 Jul 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 48
19 May 2015 AP01 Appointment of Ms Sara Kate Geater as a director on 1 May 2015
19 May 2015 TM01 Termination of appointment of Neil Irvine Bright as a director on 30 April 2015
18 May 2015 AP03 Appointment of Robert John Johnston Brown as a secretary on 30 April 2015
18 May 2015 TM02 Termination of appointment of Neil Irvine Bright as a secretary on 30 April 2015
29 Apr 2015 AA Full accounts made up to 31 December 2014
23 Feb 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 28/01/2015
05 Feb 2015 SH01 Statement of capital following an allotment of shares on 23 January 2015
  • GBP 48
  • ANNOTATION Clarification a second filed SH01 was registered on 23/02/2015
26 Nov 2014 AP01 Appointment of Mr Robert John Johnston Brown as a director on 21 November 2014
27 Oct 2014 SH01 Statement of capital following an allotment of shares on 23 September 2014
  • GBP 47
06 Oct 2014 SH01 Statement of capital following an allotment of shares on 19 September 2014
  • GBP 46.00
02 Oct 2014 TM01 Termination of appointment of Stephen Roger Morrison as a director on 24 September 2014
30 Sep 2014 TM01 Termination of appointment of Julian Delisle Burns as a director on 24 September 2014
30 Sep 2014 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
30 Sep 2014 TM01 Termination of appointment of Farah Ramzan Golant as a director on 23 September 2014
27 Sep 2014 MR04 Satisfaction of charge 058792860001 in full
28 Jul 2014 AA01 Current accounting period extended from 31 August 2014 to 31 December 2014
21 Jul 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
30 Jun 2014 MR01 Registration of charge 058792860001
28 May 2014 AA Full accounts made up to 31 August 2013
07 Nov 2013 AP01 Appointment of Mrs Farah Ramzan Golant as a director