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)
06 Oct 2009 CH03 Secretary's details changed for John Christopher Pfeil on 1 October 2009
27 Jul 2009 363a Return made up to 18/07/09; full list of members
26 Jun 2009 AA Full accounts made up to 31 August 2008
13 Feb 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 comp act 06 27/11/2008
19 Dec 2008 288b Appointment terminated director carl parker
19 Dec 2008 288b Appointment terminated director robin bell jones
25 Jul 2008 363a Return made up to 18/07/08; full list of members
10 Jun 2008 288c Director's change of particulars / julian burns / 03/07/2007
12 May 2008 AA Full accounts made up to 31 August 2007
15 Aug 2007 363a Return made up to 18/07/07; full list of members
05 Jul 2007 288c Director's particulars changed
12 Jun 2007 287 Registered office changed on 12/06/07 from: 87-91 newman street london W1T 3EY
29 May 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
29 May 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
29 May 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
29 May 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
29 Nov 2006 288a New director appointed
29 Nov 2006 288b Director resigned
29 Nov 2006 225 Accounting reference date extended from 31/07/07 to 31/08/07
20 Nov 2006 288c Director's particulars changed
12 Oct 2006 CERTNM Company name changed havana holdco LIMITED\certificate issued on 12/10/06
12 Oct 2006 287 Registered office changed on 12/10/06 from: 10 upper bank street london E14 5JJ
12 Oct 2006 288b Secretary resigned
12 Oct 2006 288b Director resigned
12 Oct 2006 288a New secretary appointed;new director appointed