STRONG PINE LIMITED

Company Documents

DateDescription
21/10/2521 October 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

21/10/2521 October 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

05/08/255 August 2025 First Gazette notice for compulsory strike-off

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

27/03/2527 March 2025 Registered office address changed from PO Box 2381 Ni697277 - Companies House Default Address Belfast BT1 9DY to Suite 1454 Moat House, Business Centre 54 Bloomfield Avenue Belfast BT5 5AD on 2025-03-27

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

01/02/251 February 2025 Registered office address changed to PO Box 2381, Ni697277 - Companies House Default Address, Belfast, BT1 9DY on 2025-02-01

View Document

29/10/2429 October 2024 Registered office address changed from Room 20, 2/F 138 University Street Belfast BT7 1HH Northern Ireland to 94 Heath Lodge Square Belfast Antrim BT13 3WG on 2024-10-29

View Document

24/10/2424 October 2024 Registered office address changed from 94 Heath Lodge Square, Belfast Antrim BT13 3WG Northern Ireland to Room 20, 2/F 138 University Street Belfast BT7 1HH on 2024-10-24

View Document

07/06/247 June 2024 Annual accounts for year ending 07 Jun 2024

View Accounts

07/06/247 June 2024 Previous accounting period extended from 2024-05-31 to 2024-06-07

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

05/06/245 June 2024 Appointment of Jingsong Cai as a director on 2024-05-25

View Document

05/06/245 June 2024 Termination of appointment of Christopher George Rees as a director on 2024-05-24

View Document

26/05/2426 May 2024 Termination of appointment of Jingsong Cai as a director on 2023-07-16

View Document

17/05/2417 May 2024 Appointment of Christopher George Rees as a director on 2023-07-17

View Document

01/08/231 August 2023 Registered office address changed from Unit 1454 Moat House, Business Centre, 54 Bloomfield Avenue Belfast BT5 5AD Northern Ireland to 94 Heath Lodge Square, Belfast Antrim BT13 3WG on 2023-08-01

View Document

30/07/2330 July 2023 Registered office address changed from 94 Heath Lodge Square, Belfast Antrim BT13 3WG Northern Ireland to Unit 1454 Moat House, Business Centre, 54 Bloomfield Avenue Belfast BT5 5AD on 2023-07-30

View Document

24/05/2324 May 2023 Registered office address changed from Unit 1454 Moat House, Business Centre, 54 Bloomfield Avenue Belfast BT5 5AD United Kingdom to 94 Heath Lodge Square, Belfast Antrim BT13 3WG on 2023-05-24

View Document

16/05/2316 May 2023 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