STRIKE ELECTRICAL SERVICES LTD
Status | DISSOLVED |
Company No. | 07339265 |
Category | Private Limited Company |
Incorporated | 09 Aug 2010 |
Age | 13 years, 9 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 13 Dec 2022 |
Years | 1 year, 5 months, 19 days |
SUMMARY
STRIKE ELECTRICAL SERVICES LTD is an dissolved private limited company with number 07339265. It was incorporated 13 years, 9 months, 23 days ago, on 09 August 2010 and it was dissolved 1 year, 5 months, 19 days ago, on 13 December 2022. The company address is 95 White Horse Hill, Chislehurst, BR7 6DQ, Kent, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Dec 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 13 Oct 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 31 Jul 2020
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2020
Action Date: 16 Jun 2020
Category: Address
Type: AD01
Old address: 18 the Broadway Stoneleigh Epsom Surrey KT17 2HU
New address: 95 White Horse Hill Chislehurst Kent BR7 6DQ
Change date: 2020-06-16
Documents
Dissolved compulsory strike off suspended
Date: 07 Dec 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change account reference date company previous shortened
Date: 29 Aug 2019
Action Date: 28 Nov 2018
Category: Accounts
Type: AA01
New date: 2018-11-28
Made up date: 2018-11-29
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2018
Action Date: 29 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-29
Documents
Change account reference date company previous shortened
Date: 31 Aug 2018
Action Date: 29 Nov 2017
Category: Accounts
Type: AA01
Made up date: 2017-11-30
New date: 2017-11-29
Documents
Confirmation statement with updates
Date: 09 Aug 2018
Action Date: 09 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-09
Documents
Change to a person with significant control
Date: 09 Aug 2018
Action Date: 11 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-11
Psc name: Mr Derek Andrew Hoar
Documents
Termination director company with name termination date
Date: 13 Dec 2017
Action Date: 11 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-11
Officer name: Stephen David Line
Documents
Cessation of a person with significant control
Date: 13 Dec 2017
Action Date: 11 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen David Line
Cessation date: 2017-12-11
Documents
Confirmation statement with no updates
Date: 18 Oct 2017
Action Date: 09 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-09
Documents
Notification of a person with significant control
Date: 18 Oct 2017
Action Date: 08 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-08-08
Psc name: Stephen David Line
Documents
Notification of a person with significant control
Date: 18 Oct 2017
Action Date: 08 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-08-08
Psc name: Derek Andrew Hoar
Documents
Withdrawal of a person with significant control statement
Date: 17 Oct 2017
Action Date: 17 Oct 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-10-17
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change account reference date company previous extended
Date: 31 May 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA01
New date: 2016-11-30
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 07 Sep 2016
Action Date: 09 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-09
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2015
Action Date: 09 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-09
Documents
Accounts with accounts type total exemption small
Date: 31 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2014
Action Date: 09 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-09
Documents
Accounts with accounts type total exemption small
Date: 29 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2013
Action Date: 09 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-09
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2012
Action Date: 09 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-09
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change registered office address company with date old address
Date: 19 Dec 2011
Action Date: 19 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-19
Old address: 18 the Broadway Stoneleigh Ewell Epsom Surrey KT17 2HN England
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2011
Action Date: 09 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-09
Documents
Some Companies
2 TRITON SQUARE,LONDON,NW1 3AN
Number: | 02666793 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3 CHURCHILL HOUSE QUEEN STREET,TELFORD,TF1 1SN
Number: | OC387577 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
FOOD 4 YOU (SOUTH WEST) LIMITED
HEDLEY HOUSE COOK WAY,TAUNTON,TA2 6BG
Number: | 05770740 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 04977681 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDERLINGS HOUSE SPRINGBROOK LANE,SOLIHULL,B94 5SG
Number: | 03878634 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
9 DENE ROAD,HARTLEPOOL,TS27 4HJ
Number: | 06643439 |
Status: | ACTIVE |
Category: | Private Limited Company |