- 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) |
---|---|---|---|
28 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
12 Nov 2015 | TM02 | Termination of appointment of Robert John Johnston Brown as a secretary on 12 November 2015 | |
12 Nov 2015 | TM01 | Termination of appointment of Robert John Johnston Brown as a director on 12 November 2015 | |
12 Nov 2015 | AP03 | Appointment of Ms Angela Mcmullen as a secretary on 12 November 2015 | |
12 Nov 2015 | AP01 | Appointment of Ms Angela Mcmullen as a director on 12 November 2015 | |
07 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 24 August 2015
|
|
25 Aug 2015 | CH01 | Director's details changed for Mrs Victoria Jane Turton on 25 August 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
19 May 2015 | AP01 | Appointment of Ms Sara Kate Geater as a director on 1 May 2015 | |
19 May 2015 | TM01 | Termination of appointment of Neil Irvine Bright as a director on 30 April 2015 | |
18 May 2015 | AP03 | Appointment of Robert John Johnston Brown as a secretary on 30 April 2015 | |
18 May 2015 | TM02 | Termination of appointment of Neil Irvine Bright as a secretary on 30 April 2015 | |
29 Apr 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
22 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 10 December 2014
|
|
26 Nov 2014 | AP01 | Appointment of Mr Robert John Johnston Brown as a director on 21 November 2014 | |
02 Oct 2014 | TM01 | Termination of appointment of Stephen Roger Morrison as a director on 24 September 2014 | |
30 Sep 2014 | TM01 | Termination of appointment of Julian Delisle Burns as a director on 24 September 2014 | |
29 Sep 2014 | TM01 | Termination of appointment of Farah Ramzan Golant as a director on 23 September 2014 | |
03 Sep 2014 | MR04 | Satisfaction of charge 3 in full | |
03 Sep 2014 | MR04 | Satisfaction of charge 2 in full | |
18 Aug 2014 | MR04 | Satisfaction of charge 4 in full | |
28 Jul 2014 | AA01 | Current accounting period extended from 31 August 2014 to 31 December 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
30 Jun 2014 | MR01 | Registration of charge 058603090005 |