Advanced company searchLink opens in new window

TRU-STRIKE LTD.

Company number 11730793

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)
10 Apr 2024 AD01 Registered office address changed from Office 3.05 1 King Street London EC2V 8AU England to 6 Tallow Road Brentford TW8 8EU on 10 April 2024
18 Jan 2024 AA Accounts for a dormant company made up to 31 December 2023
18 Jan 2024 CS01 Confirmation statement made on 16 December 2023 with no updates
19 Jan 2023 CERTNM Company name changed stegmann trade LTD\certificate issued on 19/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-05
17 Jan 2023 AA Accounts for a dormant company made up to 31 December 2022
17 Jan 2023 CS01 Confirmation statement made on 16 December 2022 with no updates
21 Jan 2022 AA Accounts for a dormant company made up to 31 December 2021
21 Jan 2022 AA Accounts for a dormant company made up to 31 December 2020
21 Jan 2022 CS01 Confirmation statement made on 16 December 2021 with no updates
06 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2021 TM01 Termination of appointment of Philip Anthony Knibbs as a director on 5 July 2021
04 Jan 2021 CS01 Confirmation statement made on 16 December 2020 with updates
15 Oct 2020 AP01 Appointment of Mr Philip Anthony Knibbs as a director on 7 October 2020
14 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
08 Oct 2020 DISS40 Compulsory strike-off action has been discontinued
07 Oct 2020 PSC01 Notification of Daryl Roger Stegmann as a person with significant control on 7 October 2020
07 Oct 2020 PSC07 Cessation of Simon Avrom Lewis as a person with significant control on 7 October 2020
07 Oct 2020 TM01 Termination of appointment of Simon Avrom Lewis as a director on 7 October 2020
07 Oct 2020 CS01 Confirmation statement made on 16 December 2019 with no updates
07 Oct 2020 AP01 Appointment of Mr Daryl Roger Stegmann as a director on 7 October 2020
06 Oct 2020 AD01 Registered office address changed from 16 Savile Close Thames Ditton KT7 0BU United Kingdom to Office 3.05 1 King Street London EC2V 8AU on 6 October 2020
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-15
17 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted