STRT CLOTHING LTD
Status | DISSOLVED |
Company No. | 09832713 |
Category | Private Limited Company |
Incorporated | 20 Oct 2015 |
Age | 8 years, 7 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 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
Dissolution application strike off company
Date: 08 Apr 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 06 May 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 25 Nov 2015
Action Date: 25 Nov 2015
Category: Capital
Type: SH01
Date: 2015-11-25
Capital : 100 GBP
Documents
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) |
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 |
59 GLEN RIVER PARK,CRUMLIN,BT29 4FX
Number: | NI650741 |
Status: | ACTIVE |
Category: | Private Limited Company |