- Company Overview for STRAIGHTEDGE CONSTRUCTION LIMITED (12441810)
- Filing history for STRAIGHTEDGE CONSTRUCTION LIMITED (12441810)
- People for STRAIGHTEDGE CONSTRUCTION LIMITED (12441810)
- More for STRAIGHTEDGE CONSTRUCTION LIMITED (12441810)
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) |
---|---|---|---|
25 Oct 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Oct 2021 | CS01 | Confirmation statement made on 17 May 2021 with no updates | |
28 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
21 Sep 2020 | AD01 | Registered office address changed from Ground Rear Floor 39 Ludgate Hill London EC4M 7JN United Kingdom to 78a Montague Street Worthing BN11 3HE on 21 September 2020 | |
17 May 2020 | TM01 | Termination of appointment of Michael Duke as a director on 17 May 2020 | |
17 May 2020 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Ground Rear Floor 39 Ludgate Hill London EC4M 7JN on 17 May 2020 | |
17 May 2020 | AP01 | Appointment of Mr Omar Mohammad Rafique as a director on 17 May 2020 | |
17 May 2020 | CS01 | Confirmation statement made on 17 May 2020 with updates | |
17 May 2020 | PSC01 | Notification of Omar Rafique as a person with significant control on 17 May 2020 | |
17 May 2020 | PSC07 | Cessation of Fd Secretarial Ltd as a person with significant control on 17 May 2020 | |
04 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-04
|