Advanced company searchLink opens in new window

STRIKECO 7001582 LIMITED

Company number 07001582

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)
24 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2017 DS01 Application to strike the company off the register
20 Jun 2017 AA Full accounts made up to 31 December 2015
23 May 2017 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2016 CS01 Confirmation statement made on 26 August 2016 with updates
01 Jul 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Jun 2016 SH01 Statement of capital following an allotment of shares on 2 June 2016
  • GBP 1,000
13 Apr 2016 CERTNM Company name changed prestige ticketing LIMITED\certificate issued on 13/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-12
11 Jan 2016 TM01 Termination of appointment of Andrew Paul Burton as a director on 4 November 2015
04 Oct 2015 AA Full accounts made up to 31 December 2014
27 Aug 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 500
07 Oct 2014 AA Full accounts made up to 31 December 2013
29 Aug 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 500
28 Aug 2014 TM01 Termination of appointment of Alan Gilpin as a director on 19 March 2014
18 Dec 2013 AA Full accounts made up to 31 December 2012
29 Aug 2013 AR01 Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 500
04 Apr 2013 TM01 Termination of appointment of Philip Andrew as a director
04 Apr 2013 AP01 Appointment of Mr Stuart Anthony Carter as a director
08 Jan 2013 TM01 Termination of appointment of Natalie Bickford as a director
05 Dec 2012 AD01 Registered office address changed from C/O 32Nd Floor 25 Canada Square Canary Wharf London E14 5LB England on 5 December 2012
11 Sep 2012 AR01 Annual return made up to 26 August 2012 with full list of shareholders
24 Apr 2012 AP01 Appointment of Mr Philip Richard Andrew as a director
16 Apr 2012 AA Full accounts made up to 31 December 2011