Advanced company searchLink opens in new window

STRICTE IT LIMITED

Company number 09059789

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)
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
  • GBP 100
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
  • GBP 100
28 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-28
  • GBP 100