Advanced company searchLink opens in new window

STRONGARM DINING HOLDINGS LIMITED

Company number 14889237

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)
06 Feb 2025 AP01 Appointment of Mr Stuart John Finch as a director on 6 February 2025
05 Dec 2024 SH01 Statement of capital following an allotment of shares on 5 August 2024
  • GBP 1,000
29 Nov 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 March 2024
  • GBP 850
29 Nov 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 March 2024
  • GBP 795
14 Nov 2024 SH01 Statement of capital following an allotment of shares on 12 March 2024
  • GBP 709
14 Nov 2024 SH01 Statement of capital following an allotment of shares on 15 January 2024
  • GBP 623
14 Nov 2024 SH01 Statement of capital following an allotment of shares on 28 December 2023
  • GBP 549
14 Nov 2024 SH01 Statement of capital following an allotment of shares on 19 December 2023
  • GBP 444
14 Nov 2024 SH01 Statement of capital following an allotment of shares on 19 September 2023
  • GBP 413
09 Sep 2024 SH01 Statement of capital following an allotment of shares on 5 July 2024
  • GBP 900
09 Sep 2024 SH01 Statement of capital following an allotment of shares on 31 May 2024
  • GBP 890
30 Aug 2024 RP04CS01 Second filing of Confirmation Statement dated 22 May 2024
07 Aug 2024 SH01 Statement of capital following an allotment of shares on 27 March 2024
  • GBP 850
  • ANNOTATION Clarification a Second File SH01 was registered on 29/11/24
06 Aug 2024 PSC08 Notification of a person with significant control statement
06 Aug 2024 PSC07 Cessation of Herberts and Sherberts Ltd as a person with significant control on 27 March 2024
06 Aug 2024 PSC07 Cessation of Ag Global Group Ltd as a person with significant control on 27 March 2024
06 Aug 2024 SH01 Statement of capital following an allotment of shares on 27 March 2024
  • GBP 690
  • ANNOTATION Clarification a Second File SH01 was registered on 29/11/24
06 Aug 2024 PSC02 Notification of Herberts and Sherberts Ltd as a person with significant control on 30 June 2023
06 Aug 2024 SH01 Statement of capital following an allotment of shares on 30 June 2023
  • GBP 370
06 Aug 2024 PSC07 Cessation of Asher Grant as a person with significant control on 2 June 2023
06 Aug 2024 PSC02 Notification of Ag Global Group Ltd as a person with significant control on 2 June 2023
06 Aug 2024 SH01 Statement of capital following an allotment of shares on 2 June 2023
  • GBP 275
31 Jul 2024 CS01 Confirmation statement made on 22 May 2024 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 30/08/2024.
22 Jun 2024 MA Memorandum and Articles of Association
22 Jun 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association