STRIKE DESIGN CONSULTING LTD

16 Allens Orchard 16 Allens Orchard, Banbury, OX17 1LX, England
StatusDISSOLVED
Company No.09339842
CategoryPrivate Limited Company
Incorporated03 Dec 2014
Age9 years, 5 months, 2 days
JurisdictionEngland Wales
Dissolution26 Dec 2023
Years4 months, 10 days

SUMMARY

STRIKE DESIGN CONSULTING LTD is an dissolved private limited company with number 09339842. It was incorporated 9 years, 5 months, 2 days ago, on 03 December 2014 and it was dissolved 4 months, 10 days ago, on 26 December 2023. The company address is 16 Allens Orchard 16 Allens Orchard, Banbury, OX17 1LX, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Jan 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2022

Action Date: 03 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2020

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2018

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Mauricio Gonzalez Navarrete

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-21

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-20

Officer name: Mr Mauricio Gonzalez Navarrete

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 03 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-03

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-28

Officer name: Mr Mauricio Gonzalez Navarrete

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-28

Officer name: Mrs Ella Ruth Porter-Gonzalez

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Address

Type: AD01

New address: 16 Allens Orchard Chipping Warden Banbury OX17 1LX

Change date: 2017-11-16

Old address: 9 Roundtown Aynho Banbury OX17 3BG England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ella Ruth Porter-Gonzalez

Appointment date: 2017-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Address

Type: AD01

New address: 9 Roundtown Aynho Banbury OX17 3BG

Change date: 2017-03-08

Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 03 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 03 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-03

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mauricio Gonzalez Navarrete

Change date: 2015-03-02

Documents

View document PDF

Incorporation company

Date: 03 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A STORRY JOINERY LIMITED

WEST BADALLAN FARM,FAULDHOUSE,EH47 9AG

Number:SC432750
Status:ACTIVE
Category:Private Limited Company

AIHEKOTHY LTD

OFFICE 221 PADDINGTON HOUSE,KIDDERMINSTER,DY10 1AL

Number:10992055
Status:ACTIVE
Category:Private Limited Company

GREEN FARMING LIMITED

12 ALMA SQUARE,NORTH YORKSHIRE,YO11 1JU

Number:00508472
Status:ACTIVE
Category:Private Limited Company

KAREN SMITH RECRUITMENT SOLUTIONS LIMITED

92 STATION ROAD,CLACTON-ON-SEA,CO15 1SG

Number:08881079
Status:ACTIVE
Category:Private Limited Company

MACZ CONSULTING LIMITED

60 MORLEY ROAD,TWICKENHAM,TW1 2HF

Number:10877535
Status:ACTIVE
Category:Private Limited Company

RENOLD HOLDINGS LIMITED

TRIDENT 2 TRIDENT BUSINESS PARK,WYTHENSHAWE,M22 5XB

Number:10246040
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