Advanced company searchLink opens in new window

STROKE ACTION UK SOCIAL FRANCHISE LIMITED

Company number 06413450

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)
03 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2017 DS01 Application to strike the company off the register
16 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
08 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
26 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
09 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
14 Sep 2015 CERTNM Company name changed health stripes LIMITED\certificate issued on 14/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-11
27 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
20 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,000
26 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
12 Dec 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,000
21 Feb 2013 CH01 Director's details changed for Rita Melifonwu on 21 January 2013
21 Feb 2013 CH03 Secretary's details changed for Martina Melifonwu on 21 January 2013
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Dec 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
24 May 2012 AP01 Appointment of Rev Ethel Oyekwe as a director
19 Jan 2012 CERTNM Company name changed health stripes (franchise) LIMITED\certificate issued on 19/01/12
  • RES15 ‐ Change company name resolution on 2011-11-25
19 Jan 2012 CONNOT Change of name notice
14 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
26 Sep 2011 AA01 Current accounting period extended from 31 October 2011 to 31 March 2012
10 Feb 2011 AA Accounts for a dormant company made up to 31 October 2010
01 Dec 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
03 Aug 2010 AA Total exemption full accounts made up to 31 October 2009
10 Dec 2009 AD01 Registered office address changed from First Floor, 428 Green Lanes Palmers Green London N13 5XG on 10 December 2009