Advanced company searchLink opens in new window

STRIKE SUCCESS LTD

Company number 11820529

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)
12 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2022 DS01 Application to strike the company off the register
11 Jan 2022 RP04AP01 Second filing for the appointment of Mr Adedotun Ademola Adegoke as a director
26 Oct 2021 AA Accounts for a dormant company made up to 26 April 2021
10 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
12 Jan 2021 AA Accounts for a dormant company made up to 26 April 2020
11 Jan 2021 AA01 Previous accounting period extended from 28 February 2020 to 26 April 2020
10 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
23 Jan 2020 AP03 Appointment of Mr Thomas James Piper as a secretary on 1 July 2019
02 Jul 2019 TM02 Termination of appointment of Cameron Olsen as a secretary on 1 July 2019
10 Apr 2019 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Unit a Brook Park East Shirebrook NG20 8RY on 10 April 2019
09 Apr 2019 PSC02 Notification of Sportsdirect.Com Retail Limited as a person with significant control on 13 February 2019
09 Apr 2019 AP01 Appointment of Mr Alastair Peter Orford Dick as a director on 13 February 2019
09 Apr 2019 AP01 Appointment of Mr Adedotun Ademola as a director on 13 February 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 11/01/22
09 Apr 2019 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 13 February 2019
09 Apr 2019 AP03 Appointment of Mr Cameron Olsen as a secretary on 13 February 2019
09 Apr 2019 PSC07 Cessation of Bryan Thornton as a person with significant control on 13 February 2019
09 Apr 2019 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 13 February 2019
11 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted