Advanced company searchLink opens in new window

STRIKE LIMITED

Company number 07622707

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)
03 Jun 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,333
19 May 2015 SH01 Statement of capital following an allotment of shares on 16 January 2015
  • GBP 1,333
25 Feb 2015 SH08 Change of share class name or designation
25 Feb 2015 SH08 Change of share class name or designation
25 Feb 2015 AP01 Appointment of Mr Robert Patrick Kelvin Clarkson as a director on 30 January 2015
23 Oct 2014 SH01 Statement of capital following an allotment of shares on 1 October 2014
  • GBP 1,155
23 Oct 2014 SH01 Statement of capital following an allotment of shares on 1 October 2014
  • GBP 1,155
04 Sep 2014 AP01 Appointment of Mr Heneage John Stevenson as a director on 30 September 2013
05 Aug 2014 SH01 Statement of capital following an allotment of shares on 31 October 2013
  • GBP 1,143
05 Aug 2014 SH08 Change of share class name or designation
22 Jul 2014 CH01 Director's details changed for Sophie Gosling on 6 June 2014
03 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Jun 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,097
05 Jun 2014 AD01 Registered office address changed from , 22 Friars Street, Sudbury, Suffolk, CO10 2AA, United Kingdom on 5 June 2014
13 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
10 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
25 Apr 2013 SH01 Statement of capital following an allotment of shares on 21 March 2013
  • GBP 1,097
01 Mar 2013 SH01 Statement of capital following an allotment of shares on 18 December 2012
  • GBP 1,042
07 Feb 2013 AP01 Appointment of Mr Laurence Barry Jacobs as a director
18 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
18 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
15 May 2012 CH01 Director's details changed for Alexander Gosling on 11 May 2012
15 May 2012 SH01 Statement of capital following an allotment of shares on 4 July 2011
  • GBP 1,000
15 May 2012 CH01 Director's details changed for Sophie Gosling on 11 May 2012
11 May 2012 CH01 Director's details changed for Sophie Gosling on 11 May 2012