STROPHE LTD

Company Documents

DateDescription
03/10/233 October 2023 Compulsory strike-off action has been suspended

View Document

03/10/233 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

03/03/223 March 2022 Termination of appointment of Caroline Osborne Griffiths as a director on 2022-02-28

View Document

03/03/223 March 2022 Statement of capital following an allotment of shares on 2022-03-01

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/11/2118 November 2021 Registered office address changed from Suite 3, Building 1000 Lakeside North Harbour Western Road Portsmouth PO6 3EN England to Suite 303, Building 1000 Lakeside North Harbour Western Road Portsmouth PO6 3EN on 2021-11-18

View Document

18/11/2118 November 2021 Registered office address changed from 6 Riley Road Brighton BN2 4AH to Suite 3, Building 1000 Lakeside North Harbour Western Road Portsmouth PO6 3EN on 2021-11-18

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/08/2010 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

30/01/2030 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 DISS40 (DISS40(SOAD))

View Document

11/06/1911 June 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/04/1623 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE OSBORNE GRIFFITHS / 21/10/2013

View Document

01/02/161 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/01/1530 January 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/02/144 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

08/12/138 December 2013 REGISTERED OFFICE CHANGED ON 08/12/2013 FROM 92 CLAXTON GROVE LONDON W6 8HE UNITED KINGDOM

View Document

11/08/1311 August 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

15/06/1315 June 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGIOS MOUTAFIS

View Document

30/01/1330 January 2013 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