- Company Overview for STRIKE LIMITED (07622707)
- Filing history for STRIKE LIMITED (07622707)
- People for STRIKE LIMITED (07622707)
- Charges for STRIKE LIMITED (07622707)
- More for STRIKE LIMITED (07622707)
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 2015 | SH01 |
Statement of capital following an allotment of shares on 9 October 2015
|
|
07 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 13 October 2015
|
|
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2015 | AR01 |
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
19 May 2015 | SH01 |
Statement of capital following an allotment of shares on 16 January 2015
|
|
25 Feb 2015 | SH08 | Change of share class name or designation | |
25 Feb 2015 | SH08 | Change of share class name or designation | |
25 Feb 2015 | AP01 | Appointment of Mr Robert Patrick Kelvin Clarkson as a director on 30 January 2015 | |
23 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 1 October 2014
|
|
23 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 1 October 2014
|
|
04 Sep 2014 | AP01 | Appointment of Mr Heneage John Stevenson as a director on 30 September 2013 | |
05 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 31 October 2013
|
|
05 Aug 2014 | SH08 | Change of share class name or designation | |
22 Jul 2014 | CH01 | Director's details changed for Sophie Gosling on 6 June 2014 | |
03 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Jun 2014 | AR01 |
Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
05 Jun 2014 | AD01 | Registered office address changed from , 22 Friars Street, Sudbury, Suffolk, CO10 2AA, United Kingdom on 5 June 2014 | |
13 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 May 2013 | AR01 | Annual return made up to 5 May 2013 with full list of shareholders | |
25 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 21 March 2013
|
|
01 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 18 December 2012
|
|
07 Feb 2013 | AP01 | Appointment of Mr Laurence Barry Jacobs as a director | |
18 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 May 2012 | AR01 | Annual return made up to 5 May 2012 with full list of shareholders |