STROKE OF GENIUS LTD
Company Documents
| Date | Description | 
|---|---|
| 17/12/2417 December 2024 | Final Gazette dissolved via compulsory strike-off | 
| 17/12/2417 December 2024 | Final Gazette dissolved via compulsory strike-off | 
| 01/10/241 October 2024 | First Gazette notice for compulsory strike-off | 
| 01/10/241 October 2024 | First Gazette notice for compulsory strike-off | 
| 28/12/2328 December 2023 | Confirmation statement made on 2023-10-23 with no updates | 
| 04/07/234 July 2023 | Accounts for a dormant company made up to 2022-10-31 | 
| 31/10/2231 October 2022 | Confirmation statement made on 2022-10-23 with no updates | 
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 | 
| 25/11/2125 November 2021 | Confirmation statement made on 2021-10-23 with no updates | 
| 02/11/212 November 2021 | Director's details changed for Mr David John Trew on 2021-11-02 | 
| 02/11/212 November 2021 | Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom to Flat 3 Athena Court 32 Station Road Ashley Down Bristol BS7 9LB on 2021-11-02 | 
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 | 
| 29/07/2129 July 2021 | Accounts for a dormant company made up to 2020-10-31 | 
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 | 
| 24/10/1924 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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