STRIKE 3 LIMITED

198a London Road, Waterlooville, PO7 7AN, England
StatusACTIVE
Company No.09323989
CategoryPrivate Limited Company
Incorporated24 Nov 2014
Age9 years, 5 months, 5 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 01 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 15 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Mar 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 18 Feb 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 14 Feb 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 24 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

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

HAUTE COLLAGE LTD

185 WORPLE ROAD,LONDON,SW20 8RF

Number:10807546
Status:ACTIVE
Category:Private Limited Company

ION VALERIA LIMITED

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

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