STROBE DIGITAL LIMITED

44 Cambridge Drive Woodley, Stockport, SK6 1HZ, Greater Manchester, England
StatusDISSOLVED
Company No.07977878
CategoryPrivate Limited Company
Incorporated06 Mar 2012
Age12 years, 1 month, 29 days
JurisdictionEngland Wales
Dissolution05 Jan 2021
Years3 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

View document PDF

Gazette notice voluntary

Date: 20 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARMKIRK LTD

25 THE OVAL,NEWCASTLE UPON TYNE,NE13 8AS

Number:06768528
Status:ACTIVE
Category:Private Limited Company

BAXTERSHAW CONSULTANCY LTD

26 POUND ROAD,STOCKBRIDGE,SO20 8JT

Number:07892013
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BELLGROVE MANAGEMENT LIMITED

8 KING EDWARD STREET,OXFORD,OX1 4HL

Number:05192704
Status:ACTIVE
Category:Private Limited Company

DT & B ROONEY LIMITED

9 WELL LANE,WARRINGTON,WA5 2EJ

Number:04619828
Status:ACTIVE
Category:Private Limited Company

NOVEOTTO LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL028287
Status:ACTIVE
Category:Limited Partnership

OMAX HOMES LIMITED

2 ZEPHYR HOUSE,ALDERMASTON,RG7 8JN

Number:11945169
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