STRAIGHTLINE SUPPLIES LIMITED

07813896: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.07813896
CategoryPrivate Limited Company
Incorporated18 Oct 2011
Age12 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

STRAIGHTLINE SUPPLIES LIMITED is an active private limited company with number 07813896. It was incorporated 12 years, 7 months, 20 days ago, on 18 October 2011. The company address is 07813896: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Dissolved compulsory strike off suspended

Date: 01 Apr 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Default companies house registered office address applied

Date: 18 Aug 2021

Action Date: 18 Aug 2021

Category: Address

Type: RP05

Change date: 2021-08-18

Default address: PO Box 4385, 07813896: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-25

Officer name: Zahir Mulla

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2021

Action Date: 25 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sajid Khan

Notification date: 2021-02-25

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2021

Action Date: 25 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-25

Psc name: Zahir Mulla

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-25

Officer name: Mr Sajid Khan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2021

Action Date: 27 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-27

New address: 24a Old Street Ashton-Under-Lyne OL6 6LB

Old address: 6 Ash Lawns Bolton BL1 4PD England

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2017

Action Date: 26 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-26

Old address: 102 Victory Street Bolton BL1 4HS

New address: 6 Ash Lawns Bolton BL1 4PD

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2014

Action Date: 30 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2012

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-10-31

Documents

View document PDF

Incorporation company

Date: 18 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COFFEE ISLAND (SERBIA) LTD

1 KINGS AVENUE,LONDON,N21 3NA

Number:10569165
Status:ACTIVE
Category:Private Limited Company

LANSAC INTERNATIONAL LTD

SHORROCK HOUSE 1 FARADAY COURT,PRESTON,PR2 9NB

Number:10509636
Status:ACTIVE
Category:Private Limited Company

LEH PHARMA SURGICAL OPTICS LTD

29A WIMPOLE STREET,LONDON,W1G 8GP

Number:08980240
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SCIENTIFIC LASER CLINIC LTD

12 MULBERRY PLACE,LONDON,SE9 6AR

Number:08764952
Status:ACTIVE
Category:Private Limited Company

THORNTON STORAGE LTD

OLD HELICOPTER PAD CONISTON ROAD,BLYTH,NE24 4RF

Number:11968402
Status:ACTIVE
Category:Private Limited Company

TOM SMITH BUOYS LIMITED

122 THE ROW,SUTTON,CB6 2PB

Number:07872727
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source