Advanced company searchLink opens in new window

STRIKEHELM LIMITED

Company number 02379379

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)
25 Jan 2017 CS01 Confirmation statement made on 25 January 2017 with updates
25 Jan 2017 CH01 Director's details changed for Mrs Sarah Louise Harrison on 4 June 2016
20 Jan 2017 CS01 Confirmation statement made on 1 September 2016 with updates
19 Jan 2017 AP01 Appointment of Sebastian Guy Miles Bottard as a director on 1 June 2016
19 Jan 2017 AD01 Registered office address changed from C/O Gerard & Co 10a John Street Stroud Gloucestershire GL5 2HA to 151 Queens Drive Finsbury Park London Greater London N4 2AR on 19 January 2017
19 Jan 2017 TM01 Termination of appointment of Howard Martin Lester as a director on 23 November 2015
17 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
09 Oct 2015 CH01 Director's details changed for Mrs Sarah Louise Harrison on 19 December 2014
04 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 5
29 Dec 2014 AP01 Appointment of Mrs Sarah Louise Harrison as a director on 1 September 2014
29 Dec 2014 AP01 Appointment of Ms Sarah Haf Lavery as a director on 1 September 2014
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Dec 2014 TM01 Termination of appointment of Ann Mary O'mahoney as a director on 3 December 2014
05 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 5
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 5
04 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
14 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
15 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
20 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Sep 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
27 Aug 2010 AD01 Registered office address changed from the Painswick Inn, Gloucester Street, Stroud Gloucestershire GL5 1QG on 27 August 2010