Advanced company searchLink opens in new window

STR GROUP LIMITED

Company number 07599922

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)
11 Nov 2014 CH01 Director's details changed for Mr. Richard Patrick Crawley on 31 October 2014
07 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
05 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 207
27 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
16 May 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
10 Jan 2013 AA01 Previous accounting period extended from 31 October 2012 to 31 December 2012
07 Jan 2013 CH01 Director's details changed for Mr Richard Patrick Crawley on 2 January 2013
23 Apr 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders
12 Jan 2012 SH01 Statement of capital following an allotment of shares on 24 October 2011
  • GBP 207
12 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
10 Oct 2011 SH08 Change of share class name or designation
10 Oct 2011 SH01 Statement of capital following an allotment of shares on 23 September 2011
  • GBP 200
04 Oct 2011 AA Accounts for a dormant company made up to 21 September 2011
03 Oct 2011 CERTNM Company name changed mandaco 685 LIMITED\certificate issued on 03/10/11
  • RES15 ‐ Change company name resolution on 2011-09-29
03 Oct 2011 CONNOT Change of name notice
29 Sep 2011 AA01 Current accounting period extended from 21 September 2012 to 31 October 2012
29 Sep 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Exempt from audit 22/09/2011
27 Sep 2011 SH01 Statement of capital following an allotment of shares on 22 September 2011
  • GBP 20
27 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 1
22 Sep 2011 AP01 Appointment of Mr Clive Hutchings as a director on 22 September 2011
22 Sep 2011 TM02 Termination of appointment of M and a Secretaries Limited as a secretary on 22 September 2011
22 Sep 2011 TM01 Termination of appointment of M and a Nominees Limited as a director on 22 September 2011
22 Sep 2011 TM01 Termination of appointment of Stephen Richard Berry as a director on 22 September 2011