- Company Overview for STRIPTECH HOLDINGS LIMITED (05449738)
- Filing history for STRIPTECH HOLDINGS LIMITED (05449738)
- People for STRIPTECH HOLDINGS LIMITED (05449738)
- More for STRIPTECH HOLDINGS LIMITED (05449738)
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 |