- Company Overview for STRIKE PROPERTY LIMITED (11961686)
- Filing history for STRIKE PROPERTY LIMITED (11961686)
- People for STRIKE PROPERTY LIMITED (11961686)
- Charges for STRIKE PROPERTY LIMITED (11961686)
- More for STRIKE PROPERTY LIMITED (11961686)
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) |
---|---|---|---|
06 Feb 2025 | CS01 | Confirmation statement made on 5 February 2025 with updates | |
13 Dec 2024 | SH02 | Sub-division of shares on 4 December 2024 | |
23 Sep 2024 | MR01 | Registration of charge 119616860004, created on 20 September 2024 | |
19 Sep 2024 | CS01 | Confirmation statement made on 19 September 2024 with updates | |
29 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
20 Sep 2023 | CH01 | Director's details changed for Mr Michael Christopher Chadwick on 7 September 2023 | |
19 Sep 2023 | CS01 | Confirmation statement made on 19 September 2023 with updates | |
21 Feb 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 19 September 2022 with updates | |
28 Oct 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 19 September 2021 with updates | |
06 Jul 2021 | MR04 | Satisfaction of charge 119616860002 in full | |
06 Jul 2021 | MR04 | Satisfaction of charge 119616860001 in full | |
02 Jun 2021 | MR01 | Registration of charge 119616860003, created on 1 June 2021 | |
20 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 19 September 2020 with no updates | |
08 Dec 2020 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Unit 2.02 High Weald House Glovers End Bexhill-on-Sea East Sussex TN39 5ES on 8 December 2020 | |
23 Oct 2019 | SH03 | Purchase of own shares. | |
07 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2019 | SH06 |
Cancellation of shares. Statement of capital on 24 July 2019
|
|
19 Sep 2019 | CS01 | Confirmation statement made on 19 September 2019 with updates | |
06 Sep 2019 | MR01 | Registration of charge 119616860001, created on 30 August 2019 | |
06 Sep 2019 | MR01 | Registration of charge 119616860002, created on 30 August 2019 | |
24 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-24
|