STRISECIT LTD
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 | Final Gazette dissolved via compulsory strike-off |
12/08/2512 August 2025 | Final Gazette dissolved via compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
09/07/249 July 2024 | Micro company accounts made up to 2024-04-05 |
17/05/2417 May 2024 | Registered office address changed from Office 11, Riverside Business Centre Worcester Road Stourport-on-Severn DY13 9BZ United Kingdom to Office 4 Keystone House 247a Jockey Road Sutton Coldfield B73 5XE on 2024-05-17 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-11 with no updates |
01/11/231 November 2023 | Micro company accounts made up to 2023-04-05 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
05/04/235 April 2023 | Confirmation statement made on 2023-03-11 with no updates |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
09/06/219 June 2021 | CURREXT FROM 31/03/2022 TO 05/04/2022 |
30/04/2130 April 2021 | CESSATION OF JODIE HUGHES AS A PSC |
28/04/2128 April 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARMINA FLORES |
19/04/2119 April 2021 | APPOINTMENT TERMINATED, DIRECTOR JODIE HUGHES |
16/04/2116 April 2021 | DIRECTOR APPOINTED MRS CARMINA FLORES |
01/04/211 April 2021 | REGISTERED OFFICE CHANGED ON 01/04/2021 FROM 22 WHARFEDALE STREET LIVERPOOL L19 2PS ENGLAND |
12/03/2112 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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