Advanced company searchLink opens in new window

STRIPTECH HOLDINGS LIMITED

Company number 05449738

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)
31 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
18 May 2010 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2010 TM02 Termination of appointment of Clair Frances as a secretary
04 Aug 2009 363a Return made up to 11/05/09; full list of members
04 Aug 2009 353 Location of register of members
04 Aug 2009 190 Location of debenture register
04 Aug 2009 287 Registered office changed on 04/08/2009 from striptech house 54-58 empress house bevoir valley southampton hampshire SO14 ojv
06 Mar 2009 288b Appointment Terminated Director tracey mott
01 Dec 2008 AA Total exemption small company accounts made up to 31 January 2008
09 Jun 2008 363a Return made up to 11/05/08; full list of members
09 Jun 2008 288c Secretary's Change of Particulars / clair frances / 11/06/2007 / HouseName/Number was: , now: 34; Street was: 1 nursery terrace, now: kingsland road; Area was: hook road, now: ; Post Town was: north warnborough, now: alton; Post Code was: RG29 1ER, now: GU34 1LA
30 Nov 2007 AA Total exemption small company accounts made up to 31 January 2007
05 Jun 2007 363a Return made up to 11/05/07; full list of members
30 Jan 2007 AA Total exemption small company accounts made up to 31 January 2006
30 Jan 2007 225 Accounting reference date shortened from 31/05/06 to 31/01/06
17 May 2006 363a Return made up to 11/05/06; full list of members
17 Jun 2005 288a New director appointed
17 Jun 2005 288a New director appointed
17 Jun 2005 288a New secretary appointed
26 May 2005 88(2)R Ad 19/05/05--------- £ si 2099@1=2099 £ ic 1/2100
26 May 2005 288b Director resigned
26 May 2005 288b Secretary resigned
11 May 2005 NEWINC Incorporation