Advanced company searchLink opens in new window

STR GROUP LIMITED

Company number 07599922

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)
25 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
18 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with updates
22 May 2018 TM01 Termination of appointment of Matthew Alan William Perrett as a director on 11 May 2018
20 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Affected distributions 07/03/2018
19 Feb 2018 SH02 Sub-division of shares on 1 November 2017
  • ANNOTATION Clarification this document is a second filing of the form SH02 registered on 10/11/2017
10 Nov 2017 SH08 Change of share class name or designation
10 Nov 2017 SH02 Sub-division of shares on 1 November 2017
  • ANNOTATION Clarification a second filed SH02 was registered on 19/02/2018
07 Nov 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 25/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
27 Jul 2017 SH02 Sub-division of shares on 10 March 2017
17 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with updates
10 Jul 2017 SH01 Statement of capital following an allotment of shares on 10 March 2017
  • GBP 215.63
10 Jul 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares subdivided 10/03/2016
  • RES10 ‐ Resolution of allotment of securities
05 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2017 AP01 Appointment of Mr Matthew Alan William Perrett as a director on 10 March 2017
24 May 2017 AUD Auditor's resignation
14 Sep 2016 CH01 Director's details changed for Mr Richard Patrick Crawley on 23 August 2016
14 Sep 2016 CH01 Director's details changed for Mr. Clive James Hutchings on 26 August 2016
13 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
02 Jun 2016 MR04 Satisfaction of charge 1 in full
11 May 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 207
06 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
20 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 207
11 Nov 2014 CH01 Director's details changed for Mr. Richard Patrick Crawley on 31 October 2014