- Company Overview for STRIDE HOLDINGS LIMITED (00721627)
- Filing history for STRIDE HOLDINGS LIMITED (00721627)
- People for STRIDE HOLDINGS LIMITED (00721627)
- Charges for STRIDE HOLDINGS LIMITED (00721627)
- More for STRIDE HOLDINGS LIMITED (00721627)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jul 2020 | DS01 | Application to strike the company off the register | |
23 Dec 2019 | AA | Micro company accounts made up to 5 April 2019 | |
13 Sep 2019 | CS01 | Confirmation statement made on 18 July 2019 with updates | |
01 Aug 2018 | CS01 | Confirmation statement made on 18 July 2018 with updates | |
01 Aug 2018 | CH03 | Secretary's details changed for Tobias William Stride on 11 November 2017 | |
06 Jul 2018 | AA | Micro company accounts made up to 5 April 2018 | |
07 Sep 2017 | CS01 | Confirmation statement made on 18 July 2017 with updates | |
08 Aug 2017 | AA | Micro company accounts made up to 5 April 2017 | |
14 Sep 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
07 Aug 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
17 Aug 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
11 Aug 2015 | AP01 | Appointment of Ms Penelope Anne Rigby as a director on 1 April 2015 | |
01 Sep 2014 | AA | Total exemption small company accounts made up to 5 April 2014 | |
10 Aug 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-10
|
|
04 Apr 2014 | AD01 | Registered office address changed from 27 Rockside Drive Henleaze Bristol BS9 4NU United Kingdom on 4 April 2014 | |
29 Sep 2013 | AR01 |
Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2013-09-29
|
|
08 Aug 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
22 Jun 2013 | TM01 | Termination of appointment of Richard Stride as a director | |
25 Mar 2013 | AD01 | Registered office address changed from Roger C Oaten First Floor 23 Westfield Park Redland Bristol BS6 6LT on 25 March 2013 | |
26 Jul 2012 | AA | Total exemption small company accounts made up to 5 April 2012 | |
25 Jul 2012 | AR01 | Annual return made up to 18 July 2012 with full list of shareholders | |
24 Jul 2012 | TM01 | Termination of appointment of Hilary Barnard as a director |