Advanced company searchLink opens in new window

STROBE 5

Company number 02182712

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)
20 Sep 2016 BONA Bona Vacantia disclaimer
07 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
07 Aug 2012 4.72 Return of final meeting in a creditors' voluntary winding up
03 Apr 2012 4.68 Liquidators' statement of receipts and payments to 13 March 2012
29 Sep 2011 4.68 Liquidators' statement of receipts and payments to 13 September 2011
25 Mar 2011 4.68 Liquidators' statement of receipts and payments to 13 March 2011
04 Oct 2010 4.68 Liquidators' statement of receipts and payments to 13 September 2010
18 Sep 2009 4.20 Statement of affairs with form 4.19
18 Sep 2009 600 Appointment of a voluntary liquidator
18 Sep 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-14
25 Aug 2009 287 Registered office changed on 25/08/2009 from euro house 1394 high road whetstone london N20 9YZ
02 Jun 2009 288c Director's Change of Particulars / christian arden / 16/04/2009 / HouseName/Number was: flat 8A harcourt house, now: flat 3; Street was: 19A cavendish square, now: 94 portland place; Post Code was: W1W 6AN, now: W1B 1NZ
19 Mar 2009 395 Particulars of a mortgage or charge / charge no: 38
25 Feb 2009 288a Director appointed david barrett
02 Jan 2009 MISC Auditor's resignation letter - sec 519
27 Dec 2008 AA Full accounts made up to 28 February 2008
15 Sep 2008 363s Return made up to 13/08/08; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
05 Jun 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem acct 28/02/2008
  • RES06 ‐ Resolution of reduction in issued share capital
05 Jun 2008 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re share premium account 03/03/2008
08 May 2008 288a Director appointed christian arden
08 May 2008 288b Appointment Terminated Secretary timothy o'gorman
08 May 2008 288b Appointment Terminated Director andrew marks
08 May 2008 288b Appointment Terminated Director stephen thomas
29 Apr 2008 287 Registered office changed on 29/04/2008 from luminar house deltic avenue rooksley milton keynes bucks MK13 8LW
26 Mar 2008 122 S-div