- Company Overview for STRIPE 21 LIMITED (04480680)
- Filing history for STRIPE 21 LIMITED (04480680)
- People for STRIPE 21 LIMITED (04480680)
- Charges for STRIPE 21 LIMITED (04480680)
- Insolvency for STRIPE 21 LIMITED (04480680)
- More for STRIPE 21 LIMITED (04480680)
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) |
---|---|---|---|
28 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 3 July 2024 | |
09 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 3 July 2023 | |
05 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 3 July 2022 | |
22 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 July 2021 | |
15 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 3 July 2020 | |
23 Jul 2019 | AD01 | Registered office address changed from The Atrium Curtis Road Dorking Surrey RH4 1XA to Devonshire House Manor Way Borehamwood WD6 1QQ on 23 July 2019 | |
22 Jul 2019 | LIQ02 | Statement of affairs | |
22 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
22 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
08 May 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
18 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with no updates | |
22 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 9 July 2017 with updates | |
11 Apr 2017 | MR04 | Satisfaction of charge 1 in full | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
04 Aug 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
24 Mar 2016 | TM01 | Termination of appointment of Darron Giddens as a director on 9 March 2016 | |
09 Mar 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
17 Mar 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
18 Jul 2014 | CH01 | Director's details changed for Mr Stephen Paul North on 30 May 2014 | |
24 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
05 Aug 2013 | AR01 |
Annual return made up to 9 July 2013 with full list of shareholders
|
|
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 |