STRONGMAN FM SERVICES LTD
Status | ACTIVE |
Company No. | 09528341 |
Category | Private Limited Company |
Incorporated | 07 Apr 2015 |
Age | 9 years, 23 days |
Jurisdiction | England 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
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
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
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
Dissolved compulsory strike off suspended
Date: 10 Mar 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
Mortgage satisfy charge full
Date: 30 Apr 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 095283410002
Documents
Mortgage satisfy charge full
Date: 30 Apr 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 095283410003
Documents
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
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
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
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
Mortgage satisfy charge full
Date: 25 Jun 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 095283410001
Documents
Resolution
Date: 01 Apr 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 14 Feb 2020
Action Date: 14 Feb 2020
Category: Capital
Type: SH01
Date: 2020-02-14
Capital : 4 GBP
Documents
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 16 Jan 2017
Action Date: 16 Jan 2017
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2017-01-16
Documents
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
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
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
Some Companies
18 HILL ROAD,,CH43 8TL
Number: | 06354373 |
Status: | ACTIVE |
Category: | Private Limited Company |
399 STRAND,LONDON,WC2R 0LX
Number: | 04208899 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ROMAN MEWS,DONCASTER,DN5 8WB
Number: | 11725446 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STABLES, MONEYS FARM,HOOK,RG27 8LJ
Number: | 09710882 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |