Advanced company searchLink opens in new window

STRIKER TECHNOLOGIES LTD

Company number 09204486

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)
20 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2019 DS01 Application to strike the company off the register
18 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with no updates
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
16 Nov 2017 AD01 Registered office address changed from Vyman House 104 College Road Harrow HA1 1BQ to Suite 311 248 York Road Battersea London SW11 3SJ on 16 November 2017
27 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with updates
30 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2017 AA Total exemption small company accounts made up to 30 September 2016
13 Sep 2016 CS01 Confirmation statement made on 4 September 2016 with updates
13 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2016 AA Total exemption small company accounts made up to 30 September 2015
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
08 Apr 2015 AP01 Appointment of Mrs Aija Bawany as a director on 3 April 2015
02 Apr 2015 TM01 Termination of appointment of Aija Bawany as a director on 2 April 2015
28 Nov 2014 CH01 Director's details changed for Aija Bawany on 28 November 2014
04 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-04
  • GBP 1