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)
17 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with updates
20 Jun 2017 AA Full accounts made up to 31 December 2016
19 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
06 Jul 2016 AA Full accounts made up to 31 December 2015
12 Nov 2015 AP01 Appointment of Ms Angela Mcmullen as a director on 12 November 2015
12 Nov 2015 TM01 Termination of appointment of Robert John Johnston Brown as a director on 12 November 2015
12 Nov 2015 AP03 Appointment of Ms Angela Mcmullen as a secretary on 12 November 2015
12 Nov 2015 TM02 Termination of appointment of Robert John Johnston Brown as a secretary on 12 November 2015
25 Aug 2015 CH01 Director's details changed for Mrs Victoria Jane Turton on 25 August 2015
13 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 198,576.1
19 May 2015 AP01 Appointment of Ms Sara Kate Geater as a director on 1 May 2015
19 May 2015 TM01 Termination of appointment of Neil Irvine Bright as a director on 30 April 2015
18 May 2015 AP03 Appointment of Robert John Johnston Brown as a secretary on 30 April 2015
18 May 2015 TM02 Termination of appointment of Neil Irvine Bright as a secretary on 30 April 2015
29 Apr 2015 AA Full accounts made up to 31 December 2014
26 Nov 2014 AP01 Appointment of Mr Robert John Johnston Brown as a director on 21 November 2014
02 Oct 2014 TM01 Termination of appointment of Stephen Roger Morrison as a director on 24 September 2014
02 Oct 2014 MR01 Registration of charge 048236110010, created on 23 September 2014
01 Oct 2014 SH01 Statement of capital following an allotment of shares on 23 September 2014
  • GBP 198,575.9
30 Sep 2014 TM01 Termination of appointment of Julian Delisle Burns as a director on 24 September 2014
30 Sep 2014 TM01 Termination of appointment of Farah Ramzan Golant as a director on 23 September 2014
18 Aug 2014 MR04 Satisfaction of charge 6 in full
18 Aug 2014 MR04 Satisfaction of charge 7 in full
18 Aug 2014 MR04 Satisfaction of charge 8 in full
28 Jul 2014 AA01 Current accounting period extended from 31 August 2014 to 31 December 2014