Advanced company searchLink opens in new window

STRAIGHT 8 INDUSTRIES LTD

Company number 07600585

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)
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
  • GBP .999
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
  • GBP .999
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
  • RES15 ‐ Change company name resolution on 2011-04-12
19 Apr 2011 CONNOT Change of name notice
12 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted