STRONG PINE LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Final Gazette dissolved via compulsory strike-off |
| 21/10/2521 October 2025 New | Final Gazette dissolved via compulsory strike-off |
| 05/08/255 August 2025 | First Gazette notice for compulsory strike-off |
| 29/03/2529 March 2025 | Compulsory strike-off action has been discontinued |
| 29/03/2529 March 2025 | Compulsory strike-off action has been discontinued |
| 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 |
| 18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
| 18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
| 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 |
| 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 |
| 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 |
| 07/06/247 June 2024 | Annual accounts for year ending 07 Jun 2024 |
| 07/06/247 June 2024 | Previous accounting period extended from 2024-05-31 to 2024-06-07 |
| 07/06/247 June 2024 | Confirmation statement made on 2024-05-15 with no updates |
| 05/06/245 June 2024 | Appointment of Jingsong Cai as a director on 2024-05-25 |
| 05/06/245 June 2024 | Termination of appointment of Christopher George Rees as a director on 2024-05-24 |
| 26/05/2426 May 2024 | Termination of appointment of Jingsong Cai as a director on 2023-07-16 |
| 17/05/2417 May 2024 | Appointment of Christopher George Rees as a director on 2023-07-17 |
| 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 |
| 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 |
| 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 |
| 16/05/2316 May 2023 | Incorporation |
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