- Company Overview for STRONGARM HOLDINGS LTD (10552484)
- Filing history for STRONGARM HOLDINGS LTD (10552484)
- People for STRONGARM HOLDINGS LTD (10552484)
- Charges for STRONGARM HOLDINGS LTD (10552484)
- More for STRONGARM HOLDINGS LTD (10552484)
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) |
---|---|---|---|
18 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with updates | |
08 Jan 2020 | PSC02 | Notification of Cream London Ltd as a person with significant control on 8 January 2020 | |
08 Jan 2020 | PSC04 | Change of details for Mr Asher Grant Amir as a person with significant control on 8 January 2020 | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 Sep 2019 | AA01 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 | |
13 Feb 2019 | CS01 | Confirmation statement made on 8 January 2019 with updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
19 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with updates | |
11 Sep 2017 | MR01 | Registration of charge 105524840002, created on 11 September 2017 | |
18 Aug 2017 | MR01 | Registration of charge 105524840001, created on 17 August 2017 | |
07 Aug 2017 | AA01 | Current accounting period shortened from 31 January 2018 to 31 December 2017 | |
20 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2017 | AD01 | Registered office address changed from 115 Ladbroke Grove Basement Flat London W11 1PG United Kingdom to 205 Regent Street 1st Floor London W1B 4HB on 5 April 2017 | |
27 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 16 March 2017
|
|
27 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 15 March 2017
|
|
24 Mar 2017 | AP01 | Appointment of Mr Stuart John Finch as a director on 24 March 2017 | |
09 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-09
|