Advanced company searchLink opens in new window

STROBE 91 LIMITED

Company number 06436267

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)
08 Jan 2011 GAZ2 Final Gazette dissolved following liquidation
08 Oct 2010 4.72 Return of final meeting in a creditors' voluntary winding up
16 Jul 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-16
28 Jun 2010 4.20 Statement of affairs with form 4.19
28 Jun 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-16
28 Jun 2010 600 Appointment of a voluntary liquidator
02 Jun 2010 AD01 Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ on 2 June 2010
19 Jan 2010 AR01 Annual return made up to 23 November 2009 with full list of shareholders
Statement of capital on 2010-01-19
  • GBP 2
05 Jan 2010 AA Accounts for a dormant company made up to 26 February 2009
18 Jun 2009 287 Registered office changed on 18/06/2009 from luminar house deltic avenue rooksley milton keynes buckinghamshire MK13 8LW
18 Jun 2009 288a Director appointed david barrett
10 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Jun 2009 288a Director appointed christian arden
09 Jun 2009 288b Appointment Terminated Director andrew marks
09 Jun 2009 288b Appointment Terminated Director robert mcdonald
09 Jun 2009 288b Appointment Terminated Secretary timothy o'gorman
06 Apr 2009 288b Appointment Terminated Director nicholas beighton
27 Mar 2009 288a Director appointed robert james mcdonald
27 Feb 2009 395 Particulars of a mortgage or charge / charge no: 1
27 Feb 2009 395 Particulars of a mortgage or charge / charge no: 2
27 Feb 2009 395 Particulars of a mortgage or charge / charge no: 3
29 Jan 2009 363a Return made up to 23/11/08; full list of members
29 Jan 2009 288b Appointment Terminated Director mitre secretaries LIMITED
16 Dec 2008 288b Appointment Terminate, Director And Secretary Mitre Directors LIMITED Logged Form
06 Mar 2008 288a Director appointed andrew geoffrey marks