STRIKECO 7001582 LIMITED
Status | DISSOLVED |
Company No. | 07001582 |
Category | Private Limited Company |
Incorporated | 26 Aug 2009 |
Age | 14 years, 10 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 24 Oct 2017 |
Years | 6 years, 8 months, 13 days |
SUMMARY
STRIKECO 7001582 LIMITED is an dissolved private limited company with number 07001582. It was incorporated 14 years, 10 months, 11 days ago, on 26 August 2009 and it was dissolved 6 years, 8 months, 13 days ago, on 24 October 2017. The company address is One One, London, WC1B 5HA.
Company Fillings
Gazette dissolved voluntary
Date: 24 Oct 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Aug 2017
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type full
Date: 20 Jun 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Gazette filings brought up to date
Date: 23 May 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 26 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-26
Documents
Resolution
Date: 01 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 21 Jun 2016
Action Date: 02 Jun 2016
Category: Capital
Type: SH01
Date: 2016-06-02
Capital : 1,000 GBP
Documents
Certificate change of name company
Date: 13 Apr 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed prestige ticketing LIMITED\certificate issued on 13/04/16
Documents
Termination director company with name termination date
Date: 11 Jan 2016
Action Date: 04 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Paul Burton
Termination date: 2015-11-04
Documents
Accounts with accounts type full
Date: 04 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2015
Action Date: 26 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-26
Documents
Accounts with accounts type full
Date: 07 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2014
Action Date: 26 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-26
Documents
Termination director company with name termination date
Date: 28 Aug 2014
Action Date: 19 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Gilpin
Termination date: 2014-03-19
Documents
Accounts with accounts type full
Date: 18 Dec 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2013
Action Date: 26 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-26
Documents
Termination director company with name
Date: 04 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Andrew
Documents
Appoint person director company with name
Date: 04 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Anthony Carter
Documents
Termination director company with name
Date: 08 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Natalie Bickford
Documents
Change registered office address company with date old address
Date: 05 Dec 2012
Action Date: 05 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-05
Old address: C/O 32Nd Floor 25 Canada Square Canary Wharf London E14 5LB England
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2012
Action Date: 26 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-26
Documents
Appoint person director company with name
Date: 24 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Richard Andrew
Documents
Accounts with accounts type full
Date: 16 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 03 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aidan Connolly
Documents
Resolution
Date: 26 Sep 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2011
Action Date: 26 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-26
Documents
Change registered office address company with date old address
Date: 27 Jun 2011
Action Date: 27 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-27
Old address: One Southampton Row London WC1B 5HA England
Documents
Change registered office address company with date old address
Date: 07 Jun 2011
Action Date: 07 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-07
Old address: Solar House Kings Way Stevenage SG1 2UA
Documents
Accounts with accounts type full
Date: 19 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 14 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alan Gilpin
Documents
Change account reference date company current extended
Date: 09 Sep 2010
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2010-08-31
New date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2010
Action Date: 26 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-26
Documents
Change person director company with change date
Date: 31 Aug 2010
Action Date: 26 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-26
Officer name: Christopher John
Documents
Change person director company with change date
Date: 31 Aug 2010
Action Date: 26 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-26
Officer name: Ian Raymond Edwards
Documents
Change person director company with change date
Date: 31 Aug 2010
Action Date: 26 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-26
Officer name: Mr Aidan Joseph Connolly
Documents
Change person director company with change date
Date: 31 Aug 2010
Action Date: 26 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-26
Officer name: Mr Andrew Paul Burton
Documents
Appoint person director company with name
Date: 08 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Natalie Bickford
Documents
Termination director company with name
Date: 08 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Phillip Jansen
Documents
Legacy
Date: 22 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed aidan joseph connolly
Documents
Legacy
Date: 22 Sep 2009
Category: Capital
Type: 88(2)
Description: Ad 11/09/09\gbp si 499@1=499\gbp ic 1/500\
Documents
Legacy
Date: 22 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed ian raymond edwards
Documents
Legacy
Date: 22 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed andrew paul burton
Documents
Legacy
Date: 22 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed philip eric rene jansen
Documents
Legacy
Date: 22 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john hunter
Documents
Legacy
Date: 11 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed chris john
Documents
Some Companies
HITCHCOCK HOUSE HILLTOP PARK,SALISBURY,SP3 4UF
Number: | 03815196 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLUE HORIZON NAVIGATION LIMITED
1 KINGS AVENUE,LONDON,N21 3NA
Number: | 06981220 |
Status: | ACTIVE |
Category: | Private Limited Company |
1000 GREAT WEST RD,BRENTFORD, LONDON,TW8 9DW
Number: | 11584109 |
Status: | ACTIVE |
Category: | Private Limited Company |
ITALIAN CAFFE (GLASGOW) LIMITED
C/O CONSILIUM CHARTERED ACCOUNTANTS,GLASGOW,G2 2LB
Number: | SC518464 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10852220 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 EMPIRE PARADE,WEMBLEY,HA9 0RQ
Number: | 11256173 |
Status: | ACTIVE |
Category: | Private Limited Company |