- Company Overview for STRIKER MANAGEMENT LIMITED (12922193)
- Filing history for STRIKER MANAGEMENT LIMITED (12922193)
- People for STRIKER MANAGEMENT LIMITED (12922193)
- More for STRIKER MANAGEMENT LIMITED (12922193)
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) |
---|---|---|---|
21 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Mar 2022 | DS01 | Application to strike the company off the register | |
10 Mar 2022 | CS01 | Confirmation statement made on 26 January 2022 with no updates | |
09 Mar 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
26 Jan 2021 | CS01 | Confirmation statement made on 26 January 2021 with updates | |
26 Jan 2021 | AP01 | Appointment of Mr Simon White as a director on 15 January 2021 | |
26 Jan 2021 | PSC01 | Notification of Simon White as a person with significant control on 15 January 2021 | |
15 Jan 2021 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 41 Greek Street Stockport Cheshire SK3 8AX on 15 January 2021 | |
15 Jan 2021 | TM01 | Termination of appointment of Michael Duke as a director on 15 January 2021 | |
15 Jan 2021 | PSC07 | Cessation of Fd Secretarial Ltd as a person with significant control on 15 January 2021 | |
02 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-02
|