Advanced company searchLink opens in new window

STRAIGHTPRIDE LIMITED

Company number 03355290

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)
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
  • GBP 900
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
  • GBP 900
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