- Company Overview for STRIVE ENERGY UK LIMITED (11018108)
- Filing history for STRIVE ENERGY UK LIMITED (11018108)
- People for STRIVE ENERGY UK LIMITED (11018108)
- More for STRIVE ENERGY UK LIMITED (11018108)
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) |
---|---|---|---|
10 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Dec 2019 | DS01 | Application to strike the company off the register | |
16 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with no updates | |
11 Jan 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with no updates | |
10 Aug 2018 | AP01 | Appointment of Ms Melissa Gabrielle Bourgeois as a director on 10 August 2018 | |
10 Aug 2018 | TM01 | Termination of appointment of Intertrust (Uk) Limited as a director on 10 August 2018 | |
16 May 2018 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to 35 Great St. Helen's London EC3A 6AP on 16 May 2018 | |
16 May 2018 | AP04 | Appointment of Intertrust (Uk) Limited as a secretary on 27 April 2018 | |
16 May 2018 | AP02 | Appointment of Intertrust (Uk) Limited as a director on 27 April 2018 | |
01 May 2018 | TM02 | Termination of appointment of Jordan Cosec Limited as a secretary on 27 April 2018 | |
01 May 2018 | TM01 | Termination of appointment of Jason Antony Reader as a director on 27 April 2018 | |
17 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-17
|