STR8UP LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Registered office address changed from Grand Arcade Apex House, 2nd Floor Barnet London N12 0EH England to 1 Towney Mead Northolt UB5 6BZ on 2025-03-14

View Document

29/11/2329 November 2023 Compulsory strike-off action has been suspended

View Document

29/11/2329 November 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

30/08/2330 August 2023 Compulsory strike-off action has been discontinued

View Document

30/08/2330 August 2023 Compulsory strike-off action has been discontinued

View Document

29/08/2329 August 2023 Confirmation statement made on 2022-01-07 with no updates

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

29/01/2129 January 2021 APPOINTMENT TERMINATED, SECRETARY ALEX ADASI

View Document

29/01/2129 January 2021 CESSATION OF ALEX ADASI AS A PSC

View Document

29/01/2129 January 2021 APPOINTMENT TERMINATED, DIRECTOR ALEX ADASI

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM 3 HARTFIELD AVENUE MIDDLSEX NORTHOLT UB5 6NL UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

17/01/2017 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS MIRIAM EMMA ANITA AYEH-KUMI / 17/01/2020

View Document

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

17/01/2017 January 2020 PSC'S CHANGE OF PARTICULARS / MISS MIRIAM EMMA ANITA AYEH-KUMI / 17/01/2020

View Document

17/01/2017 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS MIRIAM EMMA ANITA AYEH-KUMI / 17/01/2020

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX ADASI / 09/01/2019

View Document

09/01/199 January 2019 CURRSHO FROM 31/01/2020 TO 31/03/2019

View Document

08/01/198 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company