Advanced company searchLink opens in new window

STRENGTH IN NUMBERS GROUP LIMITED

Company number 07869628

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-06
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
  • GBP 1,053.4
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
  • GBP 958

Statement of capital on 2015-04-22
  • GBP 998.9
  • ANNOTATION Clarification a second filed AR01 was registered on 22ND April 2015
  • ANNOTATION Clarification a second filed AR01 was registered on 03/03/2016
10 Nov 2014 AP01 Appointment of Mr Benjamin Peter White as a director on 30 September 2014