STRT CLOTHING LTD

68 Enterprise House 86 Bancroft, Hitchin, SG5 1NQ, England
StatusDISSOLVED
Company No.09832713
CategoryPrivate Limited Company
Incorporated20 Oct 2015
Age8 years, 7 months, 26 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 8 months, 9 days

SUMMARY

STRT CLOTHING LTD is an dissolved private limited company with number 09832713. It was incorporated 8 years, 7 months, 26 days ago, on 20 October 2015 and it was dissolved 3 years, 8 months, 9 days ago, on 06 October 2020. The company address is 68 Enterprise House 86 Bancroft, Hitchin, SG5 1NQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-04

Officer name: Mr Colin Antony John Knight

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 13 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Sep 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2019-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Colin Antony John Knight

Change date: 2019-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Address

Type: AD01

New address: 68 Enterprise House 86 Bancroft Hitchin SG5 1NQ

Old address: 79 Wells Street London W1T 3QN England

Change date: 2019-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-04

Officer name: Benjamin David Tubey

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2018

Action Date: 13 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-13

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AAMD

Made up date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin David Tubey

Appointment date: 2018-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2018

Action Date: 08 May 2018

Category: Address

Type: AD01

New address: 79 Wells Street London W1T 3QN

Change date: 2018-05-08

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

Documents

View document PDF

Resolution

Date: 06 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-13

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2017

Action Date: 12 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-12

Psc name: Mr Colin Antony John Knight

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2017

Action Date: 12 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Jim Jamieson

Cessation date: 2017-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-16

Officer name: Stephen Howard Jones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-16

Officer name: Mr Stephen Howard Jones

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 19 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-19

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-25

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 20 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHBROOKE HALL FREEHOLD MANAGEMENT LIMITED

19 ARTINGTON WALK,GUILDFORD,GU2 4EA

Number:11345476
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HANDMADE BY FLORY LTD

19 BARNARD GREEN,WELWYN GARDEN CITY,AL7 3NG

Number:11900224
Status:ACTIVE
Category:Private Limited Company

K.A.P TRANSPORT (LEICESTER) LTD

66 SOMERSET AVENUE,LEICESTER,LE4 0JX

Number:10361538
Status:ACTIVE
Category:Private Limited Company

LONDON METROPOLITAN UNIVERSITY STUDENTS' UNION

166-220 HOLLOWAY ROAD,LONDON,N7 8DB

Number:08576499
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MACQUARIE AEROSPACE FINANCE 5857-2 LIMITED

66 PRESCOT STREET,LONDON,E1 8NN

Number:08705337
Status:ACTIVE
Category:Private Limited Company

PINNED MOTOCROSS PARK LTD

59 GLEN RIVER PARK,CRUMLIN,BT29 4FX

Number:NI650741
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