- Company Overview for STRENGTH IN NUMBERS GROUP LIMITED (07869628)
- Filing history for STRENGTH IN NUMBERS GROUP LIMITED (07869628)
- People for STRENGTH IN NUMBERS GROUP LIMITED (07869628)
- More for STRENGTH IN NUMBERS GROUP LIMITED (07869628)
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) |
---|---|---|---|
14 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
19 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jul 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
20 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2017 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
17 Aug 2016 | AP01 | Appointment of Mr Simon Paul Tucker as a director on 17 August 2016 | |
07 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
07 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
04 May 2016 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-05-04
|
|
30 Mar 2016 | AA01 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 | |
30 Mar 2016 | TM01 | Termination of appointment of Simon Paul Tucker as a director on 9 September 2015 | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 2 December 2014 | |
22 Dec 2015 | AD01 | Registered office address changed from 6th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA to Aston House Cornwall Avenue London N3 1LF on 22 December 2015 | |
18 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jul 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
07 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Apr 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 2 December 2014 | |
08 Apr 2015 | TM02 | Termination of appointment of Ben White as a secretary on 10 November 2014 | |
08 Apr 2015 | TM01 | Termination of appointment of Benjamin Peter White as a director on 10 November 2014 | |
08 Apr 2015 | TM01 | Termination of appointment of Mark Edwin Healey as a director on 3 December 2014 | |
25 Feb 2015 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-02-25
Statement of capital on 2015-04-22
|
|
10 Nov 2014 | AP01 | Appointment of Mr Benjamin Peter White as a director on 30 September 2014 |