- Company Overview for STRAIGHTPRIDE LIMITED (03355290)
- Filing history for STRAIGHTPRIDE LIMITED (03355290)
- People for STRAIGHTPRIDE LIMITED (03355290)
- Charges for STRAIGHTPRIDE LIMITED (03355290)
- More for STRAIGHTPRIDE LIMITED (03355290)
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) |
---|---|---|---|
27 Sep 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Apr 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
06 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Aug 2014 | TM02 | Termination of appointment of Bridge House Secretaries Limited as a secretary on 6 August 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
11 Jul 2014 | AD01 | Registered office address changed from Suite 426 Linen Hall 162 168 Regent Street London W1B 5TE on 11 July 2014 | |
28 Nov 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 May 2013 | AR01 | Annual return made up to 17 April 2013 with full list of shareholders | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Apr 2012 | AR01 | Annual return made up to 17 April 2012 with full list of shareholders | |
04 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
27 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2011 | TM01 | Termination of appointment of Jason Ross as a director | |
27 Apr 2011 | AR01 | Annual return made up to 17 April 2011 with full list of shareholders | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
13 Jul 2010 | TM01 | Termination of appointment of Simon Mcnally as a director | |
13 Jul 2010 | TM01 | Termination of appointment of Simon Cooper as a director | |
24 Jun 2010 | AP01 | Appointment of Ross Anthony Sanders as a director | |
24 Jun 2010 | AP01 | Appointment of Mr Jason Ross as a director | |
25 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
12 May 2010 | CH01 | Director's details changed for Mr Simon Nicholas Hope Cooper on 13 April 2010 | |
12 May 2010 | AR01 | Annual return made up to 17 April 2010 with full list of shareholders |