- Company Overview for STRIKEBACK C LIMITED (05860309)
- Filing history for STRIKEBACK C LIMITED (05860309)
- People for STRIKEBACK C LIMITED (05860309)
- Charges for STRIKEBACK C LIMITED (05860309)
- Insolvency for STRIKEBACK C LIMITED (05860309)
- Registers for STRIKEBACK C LIMITED (05860309)
- More for STRIKEBACK C LIMITED (05860309)
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) |
---|---|---|---|
07 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Sep 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 Apr 2021 | MR04 | Satisfaction of charge 058603090006 in full | |
15 Dec 2020 | AD03 | Register(s) moved to registered inspection location Berkshire House 168-173 High Holborn London WC1V 7AA | |
14 Dec 2020 | AD02 | Register inspection address has been changed to Berkshire House 168-173 High Holborn London WC1V 7AA | |
10 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 1 October 2020 | |
17 Oct 2019 | AD01 | Registered office address changed from Berkshire House 168-173 High Holborn London WC1V 7AA to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 17 October 2019 | |
16 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
16 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2019 | LIQ01 | Declaration of solvency | |
02 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2019 | AP03 | Appointment of Dr Mimi Ajibade as a secretary on 19 September 2019 | |
02 Sep 2019 | MR01 | Registration of charge 058603090006, created on 23 August 2019 | |
16 Aug 2019 | SH20 | Statement by Directors | |
16 Aug 2019 | SH19 |
Statement of capital on 16 August 2019
|
|
16 Aug 2019 | CAP-SS | Solvency Statement dated 07/08/19 | |
16 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2019 | CS01 | Confirmation statement made on 29 July 2019 with updates | |
10 Jul 2019 | MR04 | Satisfaction of charge 058603090005 in full | |
25 Jul 2018 | CS01 | Confirmation statement made on 17 July 2018 with updates | |
19 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 17 July 2017 with updates | |
14 Jul 2017 | PSC02 | Notification of All3Media Capital Limited as a person with significant control on 6 April 2016 | |
21 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Jul 2016 | AA | Full accounts made up to 31 December 2015 |