STROBE DIGITAL LIMITED
Status | DISSOLVED |
Company No. | 07977878 |
Category | Private Limited Company |
Incorporated | 06 Mar 2012 |
Age | 12 years, 1 month, 29 days |
Jurisdiction | England Wales |
Dissolution | 05 Jan 2021 |
Years | 3 years, 3 months, 30 days |
SUMMARY
STROBE DIGITAL LIMITED is an dissolved private limited company with number 07977878. It was incorporated 12 years, 1 month, 29 days ago, on 06 March 2012 and it was dissolved 3 years, 3 months, 30 days ago, on 05 January 2021. The company address is 44 Cambridge Drive Woodley, Stockport, SK6 1HZ, Greater Manchester, England.
Company Fillings
Gazette dissolved voluntary
Date: 05 Jan 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Oct 2020
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2020
Action Date: 30 Jul 2020
Category: Address
Type: AD01
Old address: Jactin House 24 Hood Street Ancoats Urban Village Manchester Greater Manchester M4 6WX England
New address: 44 Cambridge Drive Woodley Stockport Greater Manchester SK6 1HZ
Change date: 2020-07-30
Documents
Confirmation statement with updates
Date: 11 Mar 2020
Action Date: 06 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-06
Documents
Accounts with accounts type unaudited abridged
Date: 16 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Cessation of a person with significant control
Date: 22 Aug 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Joseph Thomas Critchley
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2019
Action Date: 04 Apr 2019
Category: Address
Type: AD01
New address: Jactin House 24 Hood Street Ancoats Urban Village Manchester Greater Manchester M4 6WX
Change date: 2019-04-04
Old address: Unit 2C 22 Lever Street Manchester Greater Manchester M1 1EA England
Documents
Confirmation statement with updates
Date: 06 Mar 2019
Action Date: 06 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-06
Documents
Accounts with accounts type unaudited abridged
Date: 07 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change to a person with significant control
Date: 05 Dec 2018
Action Date: 30 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Joseph Thomas Critchley
Change date: 2018-11-30
Documents
Change person director company with change date
Date: 04 Dec 2018
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-30
Officer name: Mr Joseph Thomas Critchley
Documents
Change to a person with significant control
Date: 04 Dec 2018
Action Date: 30 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-30
Psc name: Mr David Graeme Antony Mcpoland
Documents
Change to a person with significant control
Date: 04 Dec 2018
Action Date: 30 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-30
Psc name: Mr Christopher Martin Hale
Documents
Change person director company with change date
Date: 04 Dec 2018
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-30
Officer name: Mr Christopher Martin Hale
Documents
Change person director company with change date
Date: 04 Dec 2018
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Graeme Antony Mcpoland
Change date: 2018-11-30
Documents
Confirmation statement with updates
Date: 06 Mar 2018
Action Date: 06 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-06
Documents
Change to a person with significant control
Date: 14 Feb 2018
Action Date: 14 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-14
Psc name: Mr David Graeme Antony Mcpoland
Documents
Change to a person with significant control
Date: 14 Feb 2018
Action Date: 14 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher Martin Hale
Change date: 2018-02-14
Documents
Change person director company with change date
Date: 14 Feb 2018
Action Date: 14 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Graeme Antony Mcpoland
Change date: 2018-02-14
Documents
Change person director company with change date
Date: 14 Feb 2018
Action Date: 14 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-14
Officer name: Mr Christopher Martin Hale
Documents
Accounts with accounts type unaudited abridged
Date: 08 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change to a person with significant control
Date: 28 Nov 2017
Action Date: 25 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-25
Psc name: Mr David Graeme Antony Mcpoland
Documents
Notification of a person with significant control
Date: 27 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joseph Thomas Critchley
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 27 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christopher Martin Hale
Notification date: 2016-04-06
Documents
Change person director company with change date
Date: 27 Jul 2017
Action Date: 26 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-26
Officer name: Mr Joseph Thomas Critchley
Documents
Notification of a person with significant control
Date: 27 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Graeme Antony Mcpoland
Notification date: 2016-04-06
Documents
Change to a person with significant control
Date: 27 Jul 2017
Action Date: 26 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-26
Psc name: Mr Joseph Thomas Critchley
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 06 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-06
Documents
Change person director company with change date
Date: 02 Dec 2016
Action Date: 28 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-28
Officer name: Mr David Graeme Antony Mcpoland
Documents
Accounts with accounts type total exemption small
Date: 23 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2016
Action Date: 06 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-06
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2015
Action Date: 02 Jul 2015
Category: Address
Type: AD01
Old address: Suite 4 22 Leverstreet Manchester Greater Manchester M1 1EA
New address: Unit 2C 22 Lever Street Manchester Greater Manchester M1 1EA
Change date: 2015-07-02
Documents
Change person director company with change date
Date: 23 Mar 2015
Action Date: 20 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-20
Officer name: Mr David Graeme Antony Mcpoland
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2015
Action Date: 06 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-06
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 27 Nov 2014
Action Date: 27 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-27
Officer name: Mr Joseph Thomas Critchley
Documents
Change person director company with change date
Date: 23 Sep 2014
Action Date: 16 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-16
Officer name: Mr David Graeme Antony Mcpoland
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2014
Action Date: 06 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-06
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 21 Nov 2013
Action Date: 21 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joseph Thomas Critchley
Change date: 2013-11-21
Documents
Change person director company with change date
Date: 21 Nov 2013
Action Date: 21 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-21
Officer name: Mr David Graeme Antony Mcpoland
Documents
Change person director company with change date
Date: 21 Nov 2013
Action Date: 21 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-21
Officer name: Mr Christopher Martin Hale
Documents
Change registered office address company with date old address
Date: 05 Nov 2013
Action Date: 05 Nov 2013
Category: Address
Type: AD01
Old address: Gramark House Newland Ulverston Cumbria LA12 7PZ United Kingdom
Change date: 2013-11-05
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2013
Action Date: 06 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-06
Documents
Change person director company with change date
Date: 17 Apr 2012
Action Date: 17 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-17
Officer name: Mr David Graeme Anthony Mcpoland
Documents
Some Companies
25 THE OVAL,NEWCASTLE UPON TYNE,NE13 8AS
Number: | 06768528 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 POUND ROAD,STOCKBRIDGE,SO20 8JT
Number: | 07892013 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
8 KING EDWARD STREET,OXFORD,OX1 4HL
Number: | 05192704 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 WELL LANE,WARRINGTON,WA5 2EJ
Number: | 04619828 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH2 1JE
Number: | SL028287 |
Status: | ACTIVE |
Category: | Limited Partnership |
2 ZEPHYR HOUSE,ALDERMASTON,RG7 8JN
Number: | 11945169 |
Status: | ACTIVE |
Category: | Private Limited Company |