Advanced company searchLink opens in new window

STRONGBOARDS LIMITED

Company number 12470902

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Oct 2024 GAZ2 Final Gazette dissolved following liquidation
11 Jul 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 May 2023 AD01 Registered office address changed from 5 Glaserton Road London N16 5QU England to 9 Brickfield Cottages Borehamwood Enterprise Centre Theobald Street Borehamwood WD6 4SD on 23 May 2023
23 May 2023 600 Appointment of a voluntary liquidator
23 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-12
23 May 2023 LIQ02 Statement of affairs
23 Mar 2023 TM01 Termination of appointment of Isaac Stern as a director on 10 March 2023
17 Nov 2022 AA Micro company accounts made up to 28 February 2022
22 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with no updates
06 Feb 2022 AA Micro company accounts made up to 28 February 2021
19 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with no updates
19 Sep 2021 CH01 Director's details changed for Mr Isaac Stern on 19 September 2021
07 Oct 2020 PSC04 Change of details for Mr Issac Stern as a person with significant control on 2 October 2020
02 Oct 2020 PSC04 Change of details for Mr Jacob Stern as a person with significant control on 2 October 2020
04 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with updates
04 Sep 2020 AP01 Appointment of Mr Isaac Stern as a director on 1 September 2020
31 Jul 2020 CS01 Confirmation statement made on 31 July 2020 with updates
15 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with updates
15 Jun 2020 PSC07 Cessation of Avraham Mordechai Rosenbaum as a person with significant control on 20 February 2020
15 Jun 2020 TM01 Termination of appointment of Yehuda Levy as a director on 20 February 2020
15 Jun 2020 PSC07 Cessation of Yehuda Levy as a person with significant control on 20 February 2020
15 Jun 2020 PSC01 Notification of Jacob Stern as a person with significant control on 20 February 2020
15 Jun 2020 AP01 Appointment of Mr Jacob Stern as a director on 20 February 2020
15 Jun 2020 AD01 Registered office address changed from 15 Brook Avenue Edgware HA8 9XF England to 5 Glaserton Road London N16 5QU on 15 June 2020
19 Feb 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-02-19
  • GBP 100