- Company Overview for STRILAY LTD (11220623)
- Filing history for STRILAY LTD (11220623)
- People for STRILAY LTD (11220623)
- More for STRILAY LTD (11220623)
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) |
---|---|---|---|
14 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Oct 2019 | DS01 | Application to strike the company off the register | |
11 Oct 2019 | AA | Micro company accounts made up to 5 April 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with updates | |
05 Mar 2019 | PSC01 | Notification of Nikki Jane Mamiit as a person with significant control on 29 March 2018 | |
17 Jan 2019 | AA01 | Current accounting period extended from 28 February 2019 to 5 April 2019 | |
09 May 2018 | TM01 | Termination of appointment of Victoria Switzer as a director on 29 March 2018 | |
08 May 2018 | AP01 | Appointment of Ms Nikki Jane Mamiit as a director on 29 March 2018 | |
23 Apr 2018 | AD01 | Registered office address changed from 32 Castlewood Road Liverpool L6 5AL United Kingdom to Unit 4 Conbar House Mead Lane Hertford SG13 7AP on 23 April 2018 | |
22 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-22
|