- Company Overview for STRONGBOARDS LIMITED (12470902)
- Filing history for STRONGBOARDS LIMITED (12470902)
- People for STRONGBOARDS LIMITED (12470902)
- Insolvency for STRONGBOARDS LIMITED (12470902)
- More for STRONGBOARDS LIMITED (12470902)
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
|
|
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
Statement of capital on 2020-02-19
|