STRIVE PROPERTY SERVICES LTD

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

24/09/2424 September 2024 Application to strike the company off the register

View Document

27/06/2427 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-08 with updates

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

27/09/2327 September 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-08 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/01/2213 January 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

11/10/2111 October 2021 Certificate of change of name

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-08-01 with updates

View Document

07/05/217 May 2021 30/09/20 UNAUDITED ABRIDGED

View Document

16/04/2116 April 2021 PSC'S CHANGE OF PARTICULARS / TBL GROUP HOLDINGS LTD / 11/02/2021

View Document

15/04/2115 April 2021 REGISTERED OFFICE CHANGED ON 15/04/2021 FROM 54 HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B16 8PE ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

17/08/2017 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BENJAMIN LIGHT / 01/08/2020

View Document

17/02/2017 February 2020 COMPANY NAME CHANGED TBL ACCOMMODATION LTD CERTIFICATE ISSUED ON 17/02/20

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BENJAMIN LIGHT / 06/01/2020

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM CROWN HOUSE 123 HAGLEY ROAD BIRMINGHAM B16 8LD ENGLAND

View Document

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / TBL GROUP HOLDINGS LTD / 06/01/2020

View Document

25/09/1925 September 2019 CURREXT FROM 31/08/2020 TO 30/09/2020

View Document

02/08/192 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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