Advanced company searchLink opens in new window

STROBE 15 LIMITED

Company number 06501947

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)
19 Jun 2010 GAZ2 Final Gazette dissolved following liquidation
19 Mar 2010 4.72 Return of final meeting in a creditors' voluntary winding up
04 Nov 2009 4.20 Statement of affairs with form 4.19
04 Nov 2009 600 Appointment of a voluntary liquidator
04 Nov 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-28
19 Oct 2009 AD01 Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ on 19 October 2009
02 Jun 2009 288c Director's Change of Particulars / christian arden / 16/04/2009 / HouseName/Number was: flat 8A harcourt house, now: flat 3; Street was: 19A cavendish square, now: 94 portland place; Post Code was: W1W 6AN, now: W1B 1NZ
09 Mar 2009 363a Return made up to 12/02/09; full list of members
25 Feb 2009 288a Director appointed david barrett
08 May 2008 288a Director appointed christian arden
08 May 2008 288b Appointment Terminated Director andrew marks
08 May 2008 288b Appointment Terminated Director nicholas beighton
08 May 2008 288b Appointment Terminated Secretary timothy o'gorman
29 Apr 2008 287 Registered office changed on 29/04/2008 from luminar house deltic avenue rooksley milton keynes buckinghamshire MK13 8LW
06 Mar 2008 288a Director appointed andrew geoffrey marks
06 Mar 2008 288a Director appointed nicholas timothy beighton
06 Mar 2008 288a Secretary appointed timothy joseph gerard o'gorman
06 Mar 2008 88(2) Ad 28/02/08 gbp si 1@1=1 gbp ic 1/2
06 Mar 2008 288b Appointment Terminated Director mitre directors LIMITED
06 Mar 2008 288b Appointment Terminated Director and Secretary mitre secretaries LIMITED
06 Mar 2008 287 Registered office changed on 06/03/2008 from mitre house 160 aldersgate street london EC1A 4DD
05 Mar 2008 MA Memorandum and Articles of Association
28 Feb 2008 CERTNM Company name changed intercede 2262 LIMITED\certificate issued on 28/02/08
12 Feb 2008 NEWINC Incorporation