Advanced company searchLink opens in new window

STRIKEBACK A LIMITED

Company number 04823611

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)
07 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2021 LIQ13 Return of final meeting in a members' voluntary winding up
06 Apr 2021 MR04 Satisfaction of charge 048236110011 in full
15 Dec 2020 AD03 Register(s) moved to registered inspection location Berkshire House 168-173 High Holborn London WC1V 7AA
14 Dec 2020 AD02 Register inspection address has been changed to Berkshire House 168-173 High Holborn London WC1V 7AA
10 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 1 October 2020
25 Oct 2019 AD01 Registered office address changed from 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 25 October 2019
24 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-02
17 Oct 2019 AD01 Registered office address changed from Berkshire House 168 - 173 High Holborn London WC1V 7AA to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 17 October 2019
16 Oct 2019 600 Appointment of a voluntary liquidator
16 Oct 2019 LIQ01 Declaration of solvency
02 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-01
19 Sep 2019 AP03 Appointment of Dr Mimi Ajibade as a secretary on 19 September 2019
02 Sep 2019 MR01 Registration of charge 048236110011, created on 23 August 2019
16 Aug 2019 SH20 Statement by Directors
16 Aug 2019 SH19 Statement of capital on 16 August 2019
  • GBP 1
16 Aug 2019 CAP-SS Solvency Statement dated 07/08/19
16 Aug 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Aug 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Aug 2019 CC04 Statement of company's objects
18 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with updates
10 Jul 2019 MR04 Satisfaction of charge 048236110010 in full
10 Jul 2019 MR04 Satisfaction of charge 048236110009 in full
25 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with updates
19 Jul 2018 AA Full accounts made up to 31 December 2017