- Company Overview for STRIVESIGN LIMITED (02742007)
- Filing history for STRIVESIGN LIMITED (02742007)
- People for STRIVESIGN LIMITED (02742007)
- Charges for STRIVESIGN LIMITED (02742007)
- Registers for STRIVESIGN LIMITED (02742007)
- More for STRIVESIGN LIMITED (02742007)
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) |
---|---|---|---|
06 Sep 2018 | AD02 | Register inspection address has been changed to 2 Heathwood Close Leighton Buzzard LU7 3DU | |
06 Dec 2017 | TM01 | Termination of appointment of James Edward Anthony Statham as a director on 5 December 2017 | |
06 Dec 2017 | TM01 | Termination of appointment of Leslie Jaffir Rumjahn as a director on 5 December 2017 | |
06 Dec 2017 | TM01 | Termination of appointment of Mark Glyn Hardy as a director on 5 December 2017 | |
06 Dec 2017 | TM01 | Termination of appointment of Anthony Colin Field as a director on 5 December 2017 | |
22 Nov 2017 | CH01 | Director's details changed for Mr Gary Andrew Webster on 22 November 2017 | |
22 Nov 2017 | AP01 | Appointment of Mr Gary Andrew Webster as a director on 22 November 2017 | |
03 Oct 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 21 August 2017 with no updates | |
22 Jun 2017 | TM01 | Termination of appointment of Anthony Charles Ellis as a director on 5 June 2017 | |
22 Jun 2017 | AP01 | Appointment of Mr Graeme David Olsen as a director on 5 June 2017 | |
22 Jun 2017 | TM01 | Termination of appointment of David Edward Peter Albert as a director on 5 June 2017 | |
08 Sep 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
28 Jul 2016 | AA | Total exemption full accounts made up to 30 April 2016 | |
02 Sep 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
02 Sep 2015 | CH01 | Director's details changed for Mr David Edward Peter Albert on 1 February 2015 | |
14 Jul 2015 | AA | Full accounts made up to 30 April 2015 | |
05 Nov 2014 | AA | Total exemption full accounts made up to 30 April 2014 | |
08 Oct 2014 | MR04 | Satisfaction of charge 12 in full | |
08 Oct 2014 | MR04 | Satisfaction of charge 14 in full | |
08 Oct 2014 | MR04 | Satisfaction of charge 11 in full | |
08 Oct 2014 | MR04 | Satisfaction of charge 13 in full | |
01 Oct 2014 | MR01 | Registration of charge 027420070015, created on 26 September 2014 | |
01 Oct 2014 | MR01 | Registration of charge 027420070016, created on 26 September 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|