Advanced company searchLink opens in new window

STRIPESTAR LIMITED

Company number 03786959

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Oct 2017 AA Full accounts made up to 31 December 2016
08 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
03 Jan 2017 TM02 Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017
03 Jan 2017 TM01 Termination of appointment of Hilary Claire Sykes as a director on 1 January 2017
01 Nov 2016 CH01 Director's details changed for Mr Trevor Garry Finn on 18 October 2016
08 Oct 2016 AA Full accounts made up to 31 December 2015
20 Jun 2016 MR01 Registration of charge 037869590005, created on 16 June 2016
10 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 8,700,000
18 Mar 2016 MR04 Satisfaction of charge 037869590003 in full
03 Nov 2015 CH01 Director's details changed for Timothy Paul Holden on 26 October 2015
12 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 8,700,000
11 Jun 2015 AA Full accounts made up to 31 December 2014
11 Jun 2015 MR01 Registration of charge 037869590004, created on 4 June 2015
06 Aug 2014 MISC Section 519
13 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 8,700,000
10 Jun 2014 AA Full accounts made up to 31 December 2013
20 Jun 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
22 May 2013 CC04 Statement of company's objects
22 May 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 May 2013 MR01 Registration of charge 037869590003
13 May 2013 AA Full accounts made up to 31 December 2012
07 May 2013 MR04 Satisfaction of charge 1 in full
18 Apr 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Apr 2013 SH01 Statement of capital following an allotment of shares on 10 April 2013
  • GBP 8,500,000
19 Jun 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders