- Company Overview for 1STR LIMITED (03296495)
- Filing history for 1STR LIMITED (03296495)
- People for 1STR LIMITED (03296495)
- Charges for 1STR LIMITED (03296495)
- More for 1STR LIMITED (03296495)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2020 | DS01 | Application to strike the company off the register | |
11 Apr 2019 | CS01 | Confirmation statement made on 27 December 2018 with updates | |
27 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 27 December 2017 with updates | |
27 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
28 Feb 2017 | AA | Total exemption full accounts made up to 31 May 2016 | |
22 Feb 2017 | CS01 | Confirmation statement made on 27 December 2016 with updates | |
20 Jul 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 31 May 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-02-24
|
|
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Feb 2015 | AR01 |
Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-02-18
|
|
24 Dec 2014 | AP03 | Appointment of Mrs Jennifer Robinson as a secretary on 15 December 2014 | |
24 Dec 2014 | TM01 | Termination of appointment of Stephen Phillip Daniels as a director on 15 December 2014 | |
24 Dec 2014 | AP01 | Appointment of Mr Graham John Abbey as a director on 15 December 2014 | |
24 Dec 2014 | TM01 | Termination of appointment of Susan Gillian Daniels as a director on 15 December 2014 | |
24 Dec 2014 | AD01 | Registered office address changed from Rivermead House 7 Lewis Court Grove Park Enderby Leicestershire LE19 1SD to 8 Swan Lane Exning Newmarket Suffolk CB8 7FN on 24 December 2014 | |
24 Dec 2014 | TM02 | Termination of appointment of Stephen Phillip Daniels as a secretary on 15 December 2014 | |
20 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Jan 2014 | AR01 |
Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
08 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Jan 2013 | AR01 | Annual return made up to 27 December 2012 with full list of shareholders | |
30 Jan 2013 | CH01 | Director's details changed for Stephen Phillip Daniels on 1 December 2012 |