STRONG ENTERTAINMENT LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/02/2428 February 2024 Registered office address changed to PO Box 4385, 09374516 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-28

View Document

23/09/2323 September 2023 Termination of appointment of Shirley Sabia Therese Van Kerkhove as a director on 2023-09-01

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

25/06/2125 June 2021 Director's details changed for Mrs Shirley Sabia Therese Van Kerkhove on 2021-04-20

View Document

25/06/2125 June 2021 Registered office address changed from Nwms Center 31 Southampton Row Office 3.11, 3rd Floor London WC1B 5HJ to 52 Grosvenor Gardens Nwms Office 514, 5th Floor Belgravia London SW1W 0AU on 2021-06-25

View Document

15/04/2115 April 2021 DISS40 (DISS40(SOAD))

View Document

14/04/2114 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED MS SHIRLEY SABIA THERESE VAN KERKHOVE

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR EMIL TSUNIZHOV

View Document

16/08/1916 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/17

View Document

16/08/1916 August 2019 REGISTERED OFFICE CHANGED ON 16/08/2019 FROM 3RD FLOOR 49 FARRINGDON ROAD LONDON EC1M 3JP UNITED KINGDOM

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

16/08/1916 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/18

View Document

16/08/1916 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/19

View Document

16/08/1916 August 2019 COMPANY RESTORED ON 16/08/2019

View Document

20/03/1820 March 2018 STRUCK OFF AND DISSOLVED

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

05/04/175 April 2017 DISS40 (DISS40(SOAD))

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

28/03/1728 March 2017 FIRST GAZETTE

View Document

18/10/1618 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

10/08/1610 August 2016 COMPANY RESTORED ON 10/08/2016

View Document

10/08/1610 August 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

21/06/1621 June 2016 STRUCK OFF AND DISSOLVED

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED MR EMIL DIMITROV TSUNIZHOV

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR SLIVEN SPASOV

View Document

06/01/156 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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