STRIAMERZ LTD

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

20/08/2420 August 2024 Registered office address changed from 87 Morris Avenue Llanishen Cardiff CF14 5JY United Kingdom to Office 4, Keystone House, 247a Jockey Road Sutton Coldfield B73 5XE on 2024-08-20

View Document

01/07/241 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

23/10/2323 October 2023 Micro company accounts made up to 2023-04-05

View Document

06/10/236 October 2023 Registered office address changed from Ifton Crest Caerwent Caldicot NP26 5AH to 87 Morris Avenue Llanishen Cardiff CF14 5JY on 2023-10-06

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

09/01/239 January 2023 Confirmation statement made on 2022-09-21 with updates

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

22/10/2122 October 2021 Notification of Ronmai Lee Bernaldez as a person with significant control on 2021-10-05

View Document

22/10/2122 October 2021 Cessation of Shola Greenaway as a person with significant control on 2021-10-05

View Document

20/10/2120 October 2021 Appointment of Ms Ronmai Lee Bernaldez as a director on 2021-10-05

View Document

20/10/2120 October 2021 Termination of appointment of Shola Greenaway as a director on 2021-10-05

View Document

11/10/2111 October 2021 Registered office address changed from 73 Gaer Vale Newport NP20 3HS Wales to Ifton Crest Caerwent Caldicot NP26 5AH on 2021-10-11

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