STRIVING PROPERTIES LTD.

Company Documents

DateDescription
25/07/2525 July 2025 NewCessation of Tyrese Anquandah as a person with significant control on 2025-07-25

View Document

25/07/2525 July 2025 NewNotification of Moses Makola as a person with significant control on 2025-07-25

View Document

25/07/2525 July 2025 NewConfirmation statement made on 2025-07-25 with updates

View Document

31/12/2431 December 2024 Registered office address changed from 16 Barrow Close London N21 3BD England to 4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia London W1T 6EB on 2024-12-31

View Document

27/12/2427 December 2024 Certificate of change of name

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2023-12-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/11/233 November 2023 Micro company accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Certificate of change of name

View Document

21/08/2321 August 2023 Appointment of Mr Moses Makola as a director on 2023-08-08

View Document

11/03/2311 March 2023 Compulsory strike-off action has been discontinued

View Document

11/03/2311 March 2023 Compulsory strike-off action has been discontinued

View Document

10/03/2310 March 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 16 Barrow Close London N21 3BD on 2023-03-10

View Document

10/03/2310 March 2023 Confirmation statement made on 2022-12-12 with updates

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/11/2223 November 2022 Change of details for Mr Tyrese Anquandah as a person with significant control on 2022-11-23

View Document

07/07/227 July 2022 Registered office address changed from , 56 Allerford Road, London, London, SE6 3DF, England to 4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia London W1T 6EB on 2022-07-07

View Document

13/12/2113 December 2021 Incorporation

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