Advanced company searchLink opens in new window

STROILECE LTD

Company number 11145419

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)
14 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2022 DS01 Application to strike the company off the register
22 Dec 2021 AA Micro company accounts made up to 5 April 2021
08 Apr 2021 CS01 Confirmation statement made on 10 January 2021 with updates
05 Jan 2021 AA Micro company accounts made up to 5 April 2020
16 Oct 2020 DISS40 Compulsory strike-off action has been discontinued
15 Oct 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2019 AA Micro company accounts made up to 5 April 2019
18 Jun 2019 AD01 Registered office address changed from Ground Floor Office 108 Fore Street Hertford SG14 1AB to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on 18 June 2019
04 Feb 2019 CS01 Confirmation statement made on 10 January 2019 with updates
28 Jan 2019 PSC01 Notification of Carmela Nabong as a person with significant control on 29 March 2018
14 Sep 2018 AA01 Current accounting period extended from 31 January 2019 to 5 April 2019
23 Apr 2018 TM01 Termination of appointment of Kirsty Moran as a director on 29 March 2018
23 Apr 2018 AP01 Appointment of Ms Carmela Nabong as a director on 29 March 2018
05 Apr 2018 AD01 Registered office address changed from 86 Lindel Road Fleetwood FY7 7LX United Kingdom to Ground Floor Office 108 Fore Street Hertford SG14 1AB on 5 April 2018
11 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted