STRIESEN HOLDINGS PTY LTD
Status | CONVERTED-CLOSED |
Company No. | FC034728 |
Category | |
Incorporated | 07 Mar 2017 |
Age | 7 years, 2 months, 29 days |
Jurisdiction | United Kingdom |
Dissolution | 15 Jan 2021 |
Years | 3 years, 4 months, 21 days |
SUMMARY
STRIESEN HOLDINGS PTY LTD is an converted-closed with number FC034728. It was incorporated 7 years, 2 months, 29 days ago, on 07 March 2017 and it was dissolved 3 years, 4 months, 21 days ago, on 15 January 2021. The company address is Level 2 172 Edward Street, Brisbane, 4000, Queensland, Australia.
Company Fillings
Dissolution closure of uk establishment and overseas company
Date: 15 Jan 2021
Category: Dissolution
Type: OSDS01
Close date: 2020-02-29
Branch number: BR019821
Company number: FC034728
Documents
Appoint person director overseas company with name appointment date
Date: 02 Mar 2020
Action Date: 12 Dec 2019
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Mrs Louise Mary Anderson
Appointment date: 2019-12-12
Documents
Appoint person director overseas company with name appointment date
Date: 02 Mar 2020
Action Date: 12 Dec 2019
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2019-12-12
Officer name: Mr Scott O'neil Lindeman
Documents
Appoint person director overseas company with name appointment date
Date: 02 Mar 2020
Action Date: 12 Dec 2019
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2019-12-12
Officer name: Mr Christopher M Mccarthy
Documents
Termination person director overseas company with name termination date
Date: 14 Feb 2020
Action Date: 12 Dec 2019
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Christopher Keith Milligan
Termination date: 2019-12-12
Documents
Termination person director overseas company with name termination date
Date: 14 Feb 2020
Action Date: 12 Dec 2019
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2019-12-12
Officer name: Matt Bunn
Documents
Termination person director overseas company with name termination date
Date: 14 Feb 2020
Action Date: 12 Dec 2019
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Michael James Derwin
Termination date: 2019-12-12
Documents
Termination person director overseas company with name termination date
Date: 14 Feb 2020
Action Date: 12 Dec 2019
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Andrew Jenkins
Termination date: 2019-12-12
Documents
Termination person director overseas company with name termination date
Date: 14 Feb 2020
Action Date: 12 Dec 2019
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Ian James Stone
Termination date: 2019-12-12
Documents
Accounts with accounts type full
Date: 03 Dec 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Appoint person director overseas company with name appointment date
Date: 09 Jul 2019
Action Date: 18 Jun 2019
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2019-06-18
Officer name: Mr Andrew Jenkins
Documents
Appoint person director overseas company with name appointment date
Date: 04 Apr 2019
Action Date: 04 Oct 2018
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2018-10-04
Officer name: Mr Matt Bunn
Documents
Termination person director overseas company with name termination date
Date: 28 Feb 2019
Action Date: 21 Oct 2018
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Ashley Nelson
Termination date: 2018-10-21
Documents
Accounts with accounts type full
Date: 09 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change company details overseas company
Date: 13 Feb 2018
Category: Other
Type: OSCH02
Change address: Change in Accounts Details 01/07 to 30/06 10Mths
Documents
Register overseas company
Date: 26 Oct 2017
Category: Incorporation
Type: OSIN01
Documents
Appointment at registration of person authorised to represent
Date: 26 Oct 2017
Category: Annual-return
Type: OS-PAR
Representative details: Milligan Christopher Keith 8 Graphite Square London SE11 5EE
Branch number: BR019821
Documents
Appointment at registration of person authorised to accept service
Date: 26 Oct 2017
Category: Annual-return
Type: OS-PAR
Representative details: Milligan Christopher Keith 8 Graphite Square London United Kingdomse11 5Ee
Branch number: BR019821
Documents
Appointment at registration of person authorised to represent
Date: 26 Oct 2017
Category: Annual-return
Type: OS-PAR
Branch number: BR019821
Representative details: Stone Ian James Ardingly House 10 Linden Avenue Maidenhead Berkshire United Kingdomsl6 6Hb
Documents
Some Companies
2 FRESHFIELD GARDENS,BRADFORD,BD15 7PN
Number: | 11760750 |
Status: | ACTIVE |
Category: | Private Limited Company |
WYKEHAM HALL FARM EAST WYKEHAM,MARKET RASEN,LN8 6AU
Number: | 11948277 |
Status: | ACTIVE |
Category: | Private Limited Company |
REX REGAL FACTORY OUTLET LIMITED
19-20, NEW MILL STREET,DUDLEY,DY2 8PB
Number: | 11151746 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
73 SUNNYFIELD,LONDON,NW7 4RE
Number: | 07517810 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHUNA HOMES AND PROPERTIES LIMITED
BANK HOUSE,ENGLEFIELD GREEN,TW20 0DF
Number: | 10354563 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP18543R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |