- Company Overview for STRIKE LIMITED (07622707)
- Filing history for STRIKE LIMITED (07622707)
- People for STRIKE LIMITED (07622707)
- Charges for STRIKE LIMITED (07622707)
- More for STRIKE LIMITED (07622707)
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 May 2020 | SH01 |
Statement of capital following an allotment of shares on 14 February 2020
|
|
10 Mar 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 13 December 2019
|
|
10 Mar 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 17 January 2020
|
|
09 Mar 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 15 November 2019
|
|
09 Mar 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 8 October 2019
|
|
12 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 17 January 2020
|
|
12 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 13 December 2019
|
|
12 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 15 November 2019
|
|
12 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 8 October 2019
|
|
20 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
31 Jul 2019 | RP04CS01 | Second filing of Confirmation Statement dated 05/05/2019 | |
18 May 2019 | CS01 |
Confirmation statement made on 5 May 2019 with updates
|
|
04 Jan 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
02 Aug 2018 | TM01 | Termination of appointment of Isabelle-Sophie Laetitia Gosling as a director on 3 July 2018 | |
11 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 12 June 2018
|
|
18 May 2018 | CS01 | Confirmation statement made on 5 May 2018 with updates | |
19 Apr 2018 | ANNOTATION |
Rectified TM01 was removed from the public register on 31/07/2018 as it was factually inaccurate or is derived from something factually inaccurate.
|
|
12 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 29 March 2018
|
|
09 Apr 2018 | AD01 | Registered office address changed from , Suffolk Court, 9 Church Field Road, Sudbury, Suffolk, CO10 2YA to The Octagon Middleborough Colchester Essex CO1 1TG on 9 April 2018 | |
05 Mar 2018 | AP01 | Appointment of Mr Andrew John Harrison as a director on 22 February 2018 | |
05 Mar 2018 | TM01 | Termination of appointment of Linda Margaret Grant as a director on 22 February 2018 | |
26 Jan 2018 | AP01 | Appointment of Mr Sam Paul Stewart Mitchell as a director on 25 January 2018 | |
08 Jan 2018 | AA | Accounts for a small company made up to 31 March 2017 | |
04 Jan 2018 | MR01 | Registration of charge 076227070004, created on 20 December 2017 | |
28 Dec 2017 | MR01 | Registration of charge 076227070003, created on 20 December 2017 |