STRIPE 21 LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewLiquidators' statement of receipts and payments to 2025-07-03

View Document

28/08/2428 August 2024 Liquidators' statement of receipts and payments to 2024-07-03

View Document

09/08/239 August 2023 Liquidators' statement of receipts and payments to 2023-07-03

View Document

22/07/2122 July 2021 Liquidators' statement of receipts and payments to 2021-07-03

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM THE ATRIUM CURTIS ROAD DORKING SURREY RH4 1XA

View Document

22/07/1922 July 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/07/1922 July 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

22/07/1922 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/05/198 May 2019 30/06/18 UNAUDITED ABRIDGED

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/03/1822 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

11/04/1711 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR DARRON GIDDENS

View Document

09/03/169 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

21/08/1521 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/03/1517 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

18/07/1418 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL NORTH / 30/05/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/08/135 August 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/08/1220 August 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

03/02/123 February 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL NORTH / 25/10/2011

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL NORTH / 25/10/2011

View Document

20/07/1120 July 2011 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN NORTH / 01/04/2011

View Document

20/07/1120 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

15/11/1015 November 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/10

View Document

25/10/1025 October 2010 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/07/1028 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN NORTH / 25/11/2009

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL NORTH / 25/11/2009

View Document

30/03/1030 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

29/07/0929 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/11/086 November 2008 SECRETARY APPOINTED STEPHEN NORTH

View Document

06/11/086 November 2008 APPOINTMENT TERMINATE, SECRETARY ALISON SPARROW LOGGED FORM

View Document

19/09/0819 September 2008 GBP NC 1000/75000 30/06/2008

View Document

19/09/0819 September 2008 NC INC ALREADY ADJUSTED 30/06/08

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED SECRETARY ALISON SPARROW

View Document

09/09/089 September 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 DIRECTOR APPOINTED DARREN GIDDENS

View Document

06/06/086 June 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

20/05/0820 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

06/09/076 September 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: 11 CONWAY STREET LONDON W1P 5HD

View Document

15/05/0715 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

17/04/0717 April 2007 RETURN MADE UP TO 09/07/06; CHANGE OF MEMBERS

View Document

11/04/0711 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0624 July 2006 DIRECTOR RESIGNED

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM: 49A ESSENDENE ROAD CATERHAM SURREY CR3 5PB

View Document

30/03/0630 March 2006 COMPANY NAME CHANGED OZONE NETWORKS LIMITED CERTIFICATE ISSUED ON 30/03/06

View Document

22/03/0622 March 2006 NEW SECRETARY APPOINTED

View Document

22/03/0622 March 2006 SECRETARY RESIGNED

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03

View Document

19/03/0419 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 SECRETARY RESIGNED

View Document

31/03/0331 March 2003 NEW SECRETARY APPOINTED

View Document

08/08/028 August 2002 REGISTERED OFFICE CHANGED ON 08/08/02 FROM: 49 THE SHEARERS,SAINT MICHAELS MEAD, BISHOPS STORTFORD HERTFORDSHIRE CM23 4AZ

View Document

08/08/028 August 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0215 July 2002 DIRECTOR RESIGNED

View Document

15/07/0215 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/07/0215 July 2002 SECRETARY RESIGNED

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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