- Company Overview for STRICTE IT LIMITED (09059789)
- Filing history for STRICTE IT LIMITED (09059789)
- People for STRICTE IT LIMITED (09059789)
- More for STRICTE IT LIMITED (09059789)
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) |
---|---|---|---|
26 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Aug 2019 | DS01 | Application to strike the company off the register | |
06 Aug 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
29 Jul 2019 | CH01 | Director's details changed for Mr Pawel Mruk on 29 July 2019 | |
29 Jul 2019 | AD01 | Registered office address changed from 44 Yarbury Way Weston-Super-Mare BS24 7DJ England to Chocolate Factory 2 4 Coburg Road London N22 6UJ on 29 July 2019 | |
21 Aug 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 28 May 2018 with updates | |
15 Mar 2018 | CH01 | Director's details changed for Mr Pawel Mruk on 14 March 2018 | |
14 Mar 2018 | CH01 | Director's details changed for Mr Pawel Mruk on 14 March 2018 | |
14 Mar 2018 | AD01 | Registered office address changed from 47 Sedbury Lane Tutshill Chepstow NP16 7DU Wales to 44 Yarbury Way Weston-Super-Mare BS24 7DJ on 14 March 2018 | |
22 Jun 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
22 Jun 2017 | CH01 | Director's details changed for Mr Pawel Mruk on 1 June 2017 | |
22 Jun 2017 | AD01 | Registered office address changed from 12 Greenbank Road Easton Bristol BS5 6HS England to 47 Sedbury Lane Tutshill Chepstow NP16 7DU on 22 June 2017 | |
17 Aug 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
12 Jul 2016 | CH01 | Director's details changed for Mr Pawel Mruk on 1 June 2016 | |
09 Jul 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-07-09
|
|
09 Jul 2016 | CH01 | Director's details changed for Mr Pawel Mruk on 28 May 2016 | |
09 Jul 2016 | AD01 | Registered office address changed from 2 Penpole Avenue Bristol BS11 0DY to 12 Greenbank Road Easton Bristol BS5 6HS on 9 July 2016 | |
09 Jul 2016 | CH01 | Director's details changed for Mr Pawel Mrukowiecki on 1 June 2016 | |
11 Aug 2015 | AA01 | Previous accounting period shortened from 31 May 2015 to 30 April 2015 | |
11 Jun 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
28 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-28
|