- Company Overview for STRAIGHT 8 INDUSTRIES LTD (07600585)
- Filing history for STRAIGHT 8 INDUSTRIES LTD (07600585)
- People for STRAIGHT 8 INDUSTRIES LTD (07600585)
- More for STRAIGHT 8 INDUSTRIES LTD (07600585)
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) |
---|---|---|---|
19 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Feb 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jan 2016 | DS01 | Application to strike the company off the register | |
07 Apr 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
29 Jan 2015 | AR01 |
Annual return made up to 1 January 2015 no member list
Statement of capital on 2015-01-29
|
|
29 Jan 2015 | AD01 | Registered office address changed from Gf Ro 2Nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY to C/O Piptook Bristol & Bath Science Park C/O Room 118 Dirac Crescent Emersons Green Bristol BS16 7FR on 29 January 2015 | |
24 Mar 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
28 Jan 2014 | AR01 |
Annual return made up to 1 January 2014 no member list
Statement of capital on 2014-01-28
|
|
27 Nov 2013 | AD01 | Registered office address changed from the Bristol Office 2Nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY United Kingdom on 27 November 2013 | |
21 Jan 2013 | AR01 | Annual return made up to 1 January 2013 with full list of shareholders | |
21 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
08 Nov 2012 | AD01 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 8 November 2012 | |
07 Jun 2012 | AD01 | Registered office address changed from 8 Southampton Road Ringwood BH24 1HY BH24 1HY United Kingdom on 7 June 2012 | |
07 Jun 2012 | TM01 | Termination of appointment of Daniel Stride as a director | |
26 Jan 2012 | AR01 | Annual return made up to 1 January 2012 with full list of shareholders | |
25 Jan 2012 | TM01 | Termination of appointment of Jeffrey Perrett as a director | |
27 Jun 2011 | AR01 | Annual return made up to 27 June 2011 with full list of shareholders | |
02 Jun 2011 | AP01 | Appointment of Jeffrey Perrett as a director | |
02 Jun 2011 | AP01 | Appointment of Benjamin Tubey as a director | |
19 Apr 2011 | CERTNM |
Company name changed action sports alliance LTD\certificate issued on 19/04/11
|
|
19 Apr 2011 | CONNOT | Change of name notice | |
12 Apr 2011 | NEWINC |
Incorporation
|