STRIKE 3 LIMITED
Status | ACTIVE |
Company No. | 09323989 |
Category | Private Limited Company |
Incorporated | 24 Nov 2014 |
Age | 9 years, 5 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
STRIKE 3 LIMITED is an active private limited company with number 09323989. It was incorporated 9 years, 5 months, 5 days ago, on 24 November 2014. The company address is 198a London Road, Waterlooville, PO7 7AN, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Mar 2024
Action Date: 17 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-17
Documents
Confirmation statement with no updates
Date: 18 Dec 2023
Action Date: 17 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-17
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2023
Action Date: 01 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-01
Documents
Change person director company with change date
Date: 15 Feb 2023
Action Date: 15 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Hamilton
Change date: 2023-02-15
Documents
Change to a person with significant control
Date: 15 Feb 2023
Action Date: 15 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-02-15
Psc name: Mr Richard Hamilton
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2023
Action Date: 15 Feb 2023
Category: Address
Type: AD01
New address: 198a London Road Waterlooville PO7 7AN
Old address: 2 Tintagel Way Port Solent Portsmouth PO6 4SS England
Change date: 2023-02-15
Documents
Confirmation statement with no updates
Date: 18 Jan 2023
Action Date: 24 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-24
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2022
Action Date: 29 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-29
Documents
Confirmation statement with updates
Date: 17 Dec 2021
Action Date: 24 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-24
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2021
Action Date: 29 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-29
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2021
Action Date: 01 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-01
New address: 2 Tintagel Way Port Solent Portsmouth PO6 4SS
Old address: 26 Ffordd Candleston Bridgend CF31 5DU United Kingdom
Documents
Gazette filings brought up to date
Date: 01 Jul 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 30 Jun 2021
Action Date: 24 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-24
Documents
Dissolved compulsory strike off suspended
Date: 14 May 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2020
Action Date: 29 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-29
Documents
Confirmation statement with updates
Date: 22 Jan 2020
Action Date: 24 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-24
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2019
Action Date: 29 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-29
Documents
Gazette filings brought up to date
Date: 15 Jun 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 14 Jun 2019
Action Date: 24 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-24
Documents
Dissolved compulsory strike off suspended
Date: 09 Mar 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 18 Oct 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
New date: 2017-11-29
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 11 Dec 2017
Action Date: 24 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-24
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Gazette filings brought up to date
Date: 18 Feb 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 24 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-24
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2016
Action Date: 05 Jun 2016
Category: Address
Type: AD01
Old address: 5 Gelli Wen Bridgend Mid Glamorgan CF31 5AL
New address: 26 Ffordd Candleston Bridgend CF31 5DU
Change date: 2016-06-05
Documents
Accounts with accounts type total exemption small
Date: 08 May 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2016
Action Date: 24 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-24
Documents
Some Companies
AMBROWILKS BUILDING & MAINTENANCE SERVICES LTD
5 LUMINA WAY,LONDON,EN1 1FS
Number: | 10606506 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIRECT MONEY SOLUTIONS LIMITED
26A HIGH STREET,WETHERBY,LS22 6LT
Number: | 10556430 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST STEP CARPET & FLOORING LTD
25A CHORLEY ROAD,MANCHESTER,M27 5AF
Number: | 11499595 |
Status: | ACTIVE |
Category: | Private Limited Company |
185 WORPLE ROAD,LONDON,SW20 8RF
Number: | 10807546 |
Status: | ACTIVE |
Category: | Private Limited Company |
135 STOKES ROAD,LONDON,E6 3SF
Number: | 09591944 |
Status: | ACTIVE |
Category: | Private Limited Company |
KM HEATING AND PLUMBING SERVICE LIMITED
12 TENTERDEN GARDENS,CROYDON,CR0 6NL
Number: | 10839942 |
Status: | ACTIVE |
Category: | Private Limited Company |