STRIVE2CARE LIMITED
Status | DISSOLVED |
Company No. | 11765994 |
Category | Private Limited Company |
Incorporated | 14 Jan 2019 |
Age | 5 years, 4 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 10 Oct 2023 |
Years | 7 months, 18 days |
SUMMARY
STRIVE2CARE LIMITED is an dissolved private limited company with number 11765994. It was incorporated 5 years, 4 months, 14 days ago, on 14 January 2019 and it was dissolved 7 months, 18 days ago, on 10 October 2023. The company address is Suite 3 Station Business Centre Suite 3 Station Business Centre, Oldham, OL9 0HH, England.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Dissolution withdrawal application strike off company
Date: 11 Nov 2022
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 18 Oct 2022
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2022
Action Date: 19 Jun 2022
Category: Address
Type: AD01
Old address: 9 Clifton Avenue Oldham OL4 1QP England
Change date: 2022-06-19
New address: Suite 3 Station Business Centre 1-5 Victoria Street Oldham OL9 0HH
Documents
Confirmation statement with updates
Date: 30 Apr 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Cessation of a person with significant control
Date: 28 Apr 2022
Action Date: 22 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Oceane Bodez
Cessation date: 2022-04-22
Documents
Termination director company with name termination date
Date: 28 Apr 2022
Action Date: 22 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oceane Bodez
Termination date: 2022-04-22
Documents
Notification of a person with significant control
Date: 28 Apr 2022
Action Date: 22 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mohammed Jubed Alam
Notification date: 2022-04-22
Documents
Appoint person director company with name date
Date: 28 Apr 2022
Action Date: 22 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-22
Officer name: Mr Mohammed Jubed Alam
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 04 Jun 2021
Action Date: 04 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-04
Documents
Accounts with accounts type dormant
Date: 11 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 15 Dec 2020
Action Date: 15 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-15
Documents
Notification of a person with significant control
Date: 15 Dec 2020
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Oceane Bodez
Notification date: 2020-12-01
Documents
Termination director company with name termination date
Date: 15 Dec 2020
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karishma Hussain
Termination date: 2020-12-01
Documents
Appoint person director company with name date
Date: 15 Dec 2020
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-01
Officer name: Ms Oceane Bodez
Documents
Cessation of a person with significant control
Date: 15 Dec 2020
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-12-01
Psc name: Karishma Hussain
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2020
Action Date: 15 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-15
New address: 9 Clifton Avenue Oldham OL4 1QP
Old address: 123 Sherwin Road Stoke-on-Trent ST6 7BD United Kingdom
Documents
Resolution
Date: 17 Mar 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current extended
Date: 21 Jan 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2020-01-31
New date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2020
Action Date: 08 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-08
Documents
Some Companies
THE OLD COACH HOUSE,KEWSTOKE,BS22 9YF
Number: | 09373793 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANGLO PACIFIC (FINE ART) LIMITED
ANGLO HOUSE LAXCON CLOSE,LONDON,NW10 0TG
Number: | 01894034 |
Status: | ACTIVE |
Category: | Private Limited Company |
FELICITY'S NATURAL SKINCARE LIMITED
1 CHASE ROAD,BELPER,DE56 2HA
Number: | 07598583 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREY MATTER DESIGN & MARKETING COMMUNICATIONS LIMITED
45 RUTLAND PARK,SHEFFIELD,S10 2PB
Number: | 04198257 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 LATYMER COURT,LONDON,W6 7JF
Number: | 09732755 |
Status: | ACTIVE |
Category: | Private Limited Company |
17, FLAT 6,LONDON,SE19 2AP
Number: | 11296289 |
Status: | ACTIVE |
Category: | Private Limited Company |