STRONGMAN FM SERVICES LTD

31 River Road, Barking, IG11 0DA, England
StatusACTIVE
Company No.09528341
CategoryPrivate Limited Company
Incorporated07 Apr 2015
Age9 years, 23 days
JurisdictionEngland Wales

SUMMARY

STRONGMAN FM SERVICES LTD is an active private limited company with number 09528341. It was incorporated 9 years, 23 days ago, on 07 April 2015. The company address is 31 River Road, Barking, IG11 0DA, England.



Company Fillings

Notification of a person with significant control

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-03-29

Psc name: Alan Francis Brown

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Francis Brown

Appointment date: 2022-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-29

Officer name: Mohammad Rafique Mughal

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohammad Rafique Mughal

Cessation date: 2022-03-29

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Mar 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Sep 2021

Action Date: 10 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-10

Psc name: Moazzam Sultan

Documents

View document PDF

Notification of a person with significant control

Date: 23 Sep 2021

Action Date: 10 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-09-10

Psc name: Mohammad Rafique Mughal

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2021

Action Date: 10 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-10

Officer name: Moazzam Sultan

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2021

Action Date: 10 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-10

Officer name: Mr. Mohammad Rafique Mughal

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095283410002

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095283410003

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jan 2021

Action Date: 13 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095283410003

Charge creation date: 2021-01-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Address

Type: AD01

New address: 31 River Road Barking IG11 0DA

Old address: 463 Porters Avenue Dagenham RM9 4nd England

Change date: 2020-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jul 2020

Action Date: 26 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-26

Charge number: 095283410002

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095283410001

Documents

View document PDF

Resolution

Date: 01 Apr 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 463 Porters Avenue Dagenham RM9 4nd

Change date: 2020-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-01

Psc name: Robert Booth

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Moazzam Sultan

Notification date: 2020-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Leon Booth

Termination date: 2020-03-05

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Feb 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA01

New date: 2020-02-28

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-14

Capital : 4 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2020

Action Date: 13 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-13

Officer name: Mr Moazzam Sultan

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-13

Officer name: Vladut Vasile Lepadatu

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vlad Lepadatu

Appointment date: 2019-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-07

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2017-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Oct 2016

Action Date: 30 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-30

Charge number: 095283410001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 07 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-07

Documents

View document PDF

Incorporation company

Date: 07 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AWAY DAYS FILMS LIMITED

18 HILL ROAD,,CH43 8TL

Number:06354373
Status:ACTIVE
Category:Private Limited Company

EDGAR HORNS LIMITED

399 STRAND,LONDON,WC2R 0LX

Number:04208899
Status:ACTIVE
Category:Private Limited Company

FURDA & SON LIMITED

10 ROMAN MEWS,DONCASTER,DN5 8WB

Number:11725446
Status:ACTIVE
Category:Private Limited Company

JSTREAMNET LIMITED

THE STABLES, MONEYS FARM,HOOK,RG27 8LJ

Number:09710882
Status:ACTIVE
Category:Private Limited Company

MAGCA PROPERTIES LIMITED

230 RAYNERS LANE,HARROW,HA2 9TZ

Number:10974451
Status:ACTIVE
Category:Private Limited Company

MULBERRY KITCHEN STUDIOS LIMITED

5 THE WALK,BECCLES,NR34 9AJ

Number:09104214
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