- Company Overview for STRIKE MANAGEMENT LIMITED (05177799)
- Filing history for STRIKE MANAGEMENT LIMITED (05177799)
- People for STRIKE MANAGEMENT LIMITED (05177799)
- More for STRIKE MANAGEMENT LIMITED (05177799)
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) |
---|---|---|---|
19 Dec 2018 | AP01 | Appointment of Mr Michael Jason Wallwork as a director on 18 December 2018 | |
19 Dec 2018 | AP01 | Appointment of Mr Michael James Mcguire as a director on 18 December 2018 | |
19 Dec 2018 | TM02 | Termination of appointment of Claire Sullivan as a secretary on 18 December 2018 | |
19 Dec 2018 | AD01 | Registered office address changed from C/O Northline Business Consultants Ltd 3-4 Wharfside the Boatyard Worsley Manchester M28 2WN England to 180 Great Portland Street London W1W 5QZ on 19 December 2018 | |
19 Dec 2018 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
07 Dec 2018 | AA01 | Previous accounting period extended from 31 July 2018 to 31 August 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with no updates | |
11 Apr 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 13 July 2017 with no updates | |
19 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
21 Jul 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
22 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
01 Oct 2015 | AD01 | Registered office address changed from The Clarendon Centre 38 Clarendon Road Eccles Manchester M30 9ES to C/O Northline Business Consultants Ltd 3-4 Wharfside the Boatyard Worsley Manchester M28 2WN on 1 October 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
12 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
12 Aug 2013 | AR01 |
Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
02 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
02 Aug 2012 | AR01 | Annual return made up to 13 July 2012 with full list of shareholders | |
27 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
25 Jul 2011 | AR01 | Annual return made up to 13 July 2011 with full list of shareholders | |
25 Jul 2011 | CH01 | Director's details changed for Chris Lomas on 13 July 2011 | |
22 Jul 2011 | CH03 | Secretary's details changed for Claire Sullivan on 13 July 2011 | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 July 2010 |