Advanced company searchLink opens in new window

STRIDERS EDGE LTD

Company number 07520110

Filter by category

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)
04 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 3 September 2017
14 Nov 2016 4.68 Liquidators' statement of receipts and payments to 3 September 2016
22 Sep 2015 AD01 Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to 18 the Bridge Business Centre Beresford Way Chesterfield S41 9FG on 22 September 2015
21 Sep 2015 600 Appointment of a voluntary liquidator
16 Sep 2015 4.70 Declaration of solvency
16 Sep 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-04
18 May 2015 CH01 Director's details changed for Miss Katy Louise Biddulph on 18 August 2014
18 May 2015 AD04 Register(s) moved to registered office address Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
12 May 2015 AA Total exemption small company accounts made up to 31 July 2014
05 May 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 10/03/2014
02 Apr 2015 TM01 Termination of appointment of Sheila Louise Wye as a director on 30 March 2015
27 Mar 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2.061
27 Mar 2015 AD03 Register(s) moved to registered inspection location 51 Dundee Road London SE25 4QN
26 Mar 2015 AD02 Register inspection address has been changed to 51 Dundee Road London SE25 4QN
26 Mar 2015 TM01 Termination of appointment of David Cheyne as a director on 23 February 2015
23 Feb 2015 TM01 Termination of appointment of David Cheyne as a director on 23 February 2015
11 Aug 2014 AD01 Registered office address changed from Studio 6 19 Claremont Gardens Claremont Gardens Surbiton Surrey KT6 4TL to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 11 August 2014
02 May 2014 AA Total exemption small company accounts made up to 31 July 2013
26 Mar 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 February 2014
25 Mar 2014 AP01 Appointment of Mr David Cheyne as a director
25 Mar 2014 AP01 Appointment of Ms Sheila Louise Wye as a director
20 Mar 2014 SH01 Statement of capital following an allotment of shares on 10 March 2014
  • GBP 2.335707
20 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
20 Mar 2014 SH08 Change of share class name or designation
07 Mar 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/03/2014